BROMPTON MOTOR COMPANY (MAIDSTONE) LIMITED

The Old Vicarage The Old Vicarage, Rochester, ME1 1TE, Kent
StatusACTIVE
Company No.01514981
CategoryPrivate Limited Company
Incorporated01 Sep 1980
Age43 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

BROMPTON MOTOR COMPANY (MAIDSTONE) LIMITED is an active private limited company with number 01514981. It was incorporated 43 years, 9 months, 15 days ago, on 01 September 1980. The company address is The Old Vicarage The Old Vicarage, Rochester, ME1 1TE, Kent.



Company Fillings

Legacy

Date: 03 Sep 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 03 Sep 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 03 Sep 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2012

Action Date: 09 May 2012

Category: Address

Type: AD01

Change date: 2012-05-09

Old address: Wood Street Bromptone Gillingham Kent ME7 5AP

Documents

View document PDF

Termination director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denis Waldron

Documents

View document PDF

Restoration order of court

Date: 09 May 2012

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 30 Nov 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 17 Aug 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 20 May 2009

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 01 Dec 1998

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 11 Aug 1998

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 27 Feb 1998

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 27 Feb 1998

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 26 Mar 1997

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 26 Mar 1996

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 29 Jan 1996

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 10 May 1995

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 21 Mar 1994

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 16 Mar 1993

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 10 Jun 1992

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Legacy

Date: 25 Mar 1992

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 25 Mar 1992

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 19 Mar 1992

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 19 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 13/07/91; no change of members

Documents

View document PDF

Legacy

Date: 19 Sep 1991

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 19/09/91

Documents

View document PDF

Legacy

Date: 04 Feb 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Feb 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Dec 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 1990

Category: Annual-return

Type: 363

Description: Return made up to 13/07/90; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 30/06/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 1989

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 1988

Category: Annual-return

Type: 363

Description: Return made up to 21/04/88; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 1988

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jan 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Dec 1987

Category: Annual-return

Type: 363

Description: Return made up to 21/09/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 1986

Category: Annual-return

Type: 363

Description: Return made up to 24/06/86; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Jul 1985

Action Date: 31 Dec 1984

Category: Accounts

Type: AA

Made up date: 1984-12-31

Documents

View document PDF

Accounts with made up date

Date: 30 Aug 1984

Action Date: 31 Dec 1983

Category: Accounts

Type: AA

Made up date: 1983-12-31

Documents

View document PDF

Accounts with made up date

Date: 30 Aug 1981

Action Date: 31 Dec 1982

Category: Accounts

Type: AA

Made up date: 1982-12-31

Documents

View document PDF


Some Companies

BYRD RDT LTD

3 LAVENDER STREET,LONDON,E15 1ES

Number:11392319
Status:ACTIVE
Category:Private Limited Company
Number:CE006092
Status:ACTIVE
Category:Charitable Incorporated Organisation

KD ABERCROMBIE CONSULTANTS LIMITED

45 MYMMS DRIVE, BROOKMANS PARK,HERTS,AL9 7AE

Number:06235169
Status:ACTIVE
Category:Private Limited Company

RJM INSPECTIONS LIMITED

34 LOCKERBIE AVENUE,THORNTON-CLEVELEYS,FY5 3EW

Number:09202665
Status:ACTIVE
Category:Private Limited Company

STUDIO JORDAN LTD

114 WINDSOR DRIVE,YORK,YO32 2YD

Number:11638860
Status:ACTIVE
Category:Private Limited Company

TAU LTD

5 SHEPHERD'S BUSH ROAD,LONDON,W6 7NA

Number:10070445
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source