BROWNE MACKENZIE LIMITED - ORPINGTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-04-04 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2023-01-04 View Report
Address. New address: Central Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA. Old address: 142-148 Main Road Sidcup Kent DA14 6NZ. Change date: 2022-03-22. 2022-03-22 View Report
Insolvency. Brought down date: 2021-10-28. 2021-12-29 View Report
Insolvency. Brought down date: 2020-10-28. 2021-01-07 View Report
Insolvency. Brought down date: 2019-10-28. 2020-01-06 View Report
Insolvency. Brought down date: 2018-10-28. 2019-01-18 View Report
Insolvency. Brought down date: 2017-10-28. 2018-01-04 View Report
Insolvency. Brought down date: 2016-10-28. 2017-01-10 View Report
Insolvency. Brought down date: 2015-10-28. 2016-01-05 View Report
Insolvency. Brought down date: 2014-10-28. 2015-01-05 View Report
Insolvency. Brought down date: 2013-10-28. 2014-01-06 View Report
Insolvency. Brought down date: 2012-10-28. 2013-01-09 View Report
Address. Change date: 2012-03-26. Old address: 16 Hatherley Road Sidcup Kent DA14 4BG. 2012-03-26 View Report
Insolvency. Brought down date: 2011-10-28. 2011-12-30 View Report
Insolvency. Liquidation voluntary cease to act as liquidator. 2011-11-29 View Report
Insolvency. Liquidation voluntary constitution liquidation committee. 2011-04-11 View Report
Address. Old address: City Tower 40 Basinghall Street London EC2V 5DE. Change date: 2010-12-06. 2010-12-06 View Report
Insolvency. Form attached: 4.19. 2010-11-08 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2010-11-08 View Report
Resolution. Description: Resolutions. 2010-11-08 View Report
Address. Old address: City Tower 40 Basinghall Street London EC2V 5DE. Change date: 2010-11-05. 2010-11-05 View Report
Address. Old address: City Tower 40 Basinghall Street London EC2V 5DE. Change date: 2010-11-05. 2010-11-05 View Report
Address. Change date: 2010-07-05. Old address: 33Rd Floor 25 Canada Square London E14 5LB. 2010-07-05 View Report
Gazette. Gazette filings brought up to date. 2009-05-08 View Report
Annual return. Legacy. 2009-05-07 View Report
Gazette. Gazette notice compulsary. 2009-02-17 View Report
Officers. Description: New secretary appointed. 2007-10-24 View Report
Officers. Description: Secretary resigned. 2007-10-19 View Report
Officers. Description: New director appointed. 2007-09-25 View Report
Officers. Description: Director resigned. 2007-09-23 View Report
Address. Description: Registered office changed on 23/09/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD. 2007-09-23 View Report
Incorporation. Incorporation company. 2007-09-19 View Report