BRACKLEY INTERNATIONAL WINDTUNNELS LIMITED
Status | LIQUIDATION |
Company No. | 02271562 |
Category | Private Limited Company |
Incorporated | 27 Jun 1988 |
Age | 35 years, 11 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
BRACKLEY INTERNATIONAL WINDTUNNELS LIMITED is an liquidation private limited company with number 02271562. It was incorporated 35 years, 11 months, 7 days ago, on 27 June 1988. The company address is Unit C5 Telford Road Unit C5 Telford Road, Oxon, OX6 0TZ.
Company Fillings
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Liquidation compulsory winding up order
Date: 06 Jun 1994
Category: Insolvency
Type: COCOMP
Documents
Liquidation compulsory notice winding up order
Date: 25 May 1994
Category: Insolvency
Sub Category: Compulsory
Type: F14
Documents
Legacy
Date: 16 Mar 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Certificate change of name company
Date: 27 Jul 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed leyton house windtunnel LIMITED\certificate issued on 28/07/93
Documents
Accounts with accounts type full
Date: 15 Apr 1993
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 14 Oct 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 14 Oct 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 28 Sep 1992
Category: Annual-return
Type: 363b
Description: Return made up to 27/06/92; full list of members
Documents
Legacy
Date: 24 Jun 1992
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Jun 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Apr 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Mar 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 Feb 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 21 Nov 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Aug 1991
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 27 Aug 1991
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 19 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/91; full list of members
Documents
Legacy
Date: 27 Apr 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 12 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Accounts with accounts type full
Date: 08 Nov 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 22 Oct 1990
Category: Capital
Type: 169
Description: £ ic 2126410/1081410 22/08/90 £ sr 1045000@1=1045000
Documents
Legacy
Date: 08 Oct 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 08 Oct 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Oct 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 12 Sep 1990
Category: Capital
Type: 88(2)R
Description: Ad 13/03/90--------- £ si 1045000@1=1045000 £ ic 1081410/2126410
Documents
Legacy
Date: 19 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Legacy
Date: 18 Jul 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 Jun 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 Apr 1990
Category: Capital
Type: 88(2)O
Description: Ad 13/03/90--------- £ si 1045000@1
Documents
Legacy
Date: 09 Apr 1990
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 29 Mar 1990
Category: Capital
Type: 88(2)P
Description: Ad 13/03/90--------- £ si 1045000@1=1045000 £ ic 1081413/2126413
Documents
Resolution
Date: 28 Mar 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Mar 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Mar 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Mar 1990
Category: Capital
Type: 123
Description: £ nc 1250000/2295000 13/03/90
Documents
Resolution
Date: 28 Mar 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Mar 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Mar 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Mar 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/10 to 31/12
Documents
Legacy
Date: 21 Nov 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 27 Sep 1989
Category: Address
Type: 287
Description: Registered office changed on 27/09/89 from: 190 strand london WC2R 1DT
Documents
Legacy
Date: 31 Aug 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 Aug 1989
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 22 Aug 1989
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 22 Aug 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 22 Aug 1989
Category: Accounts
Type: 225(2)
Description: Accounting reference date extended from 31/03 to 31/10
Documents
Legacy
Date: 31 Jul 1989
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 24 Jul 1989
Category: Capital
Type: 88(2)R
Description: Wd 20/07/89 ad 27/06/89--------- £ si 100@1=100 £ ic 1081313/1081413
Documents
Legacy
Date: 17 Jul 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 26 Jun 1989
Category: Capital
Type: 88(2)R
Description: Wd 20/06/89 ad 30/05/89--------- £ si 1081311@1=1081311 £ ic 2/1081313
Documents
Legacy
Date: 26 Jun 1989
Category: Capital
Type: 123
Description: £ nc 100/1250000
Documents
Certificate change of name company
Date: 22 Jun 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed march windtunnels LIMITED\certificate issued on 23/06/89
Documents
Legacy
Date: 20 Jun 1989
Category: Address
Type: 287
Description: Registered office changed on 20/06/89 from: murdock road bicester oxfordshire OX6 7PW
Documents
Legacy
Date: 13 Feb 1989
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 31 Jan 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 31 Jan 1989
Category: Officers
Type: 288
Description: Secretary resigned;director resigned;new director appointed
Documents
Legacy
Date: 31 Jan 1989
Category: Address
Type: 287
Description: Registered office changed on 31/01/89 from: 84-86 baker st london W1M 1DL
Documents
Some Companies
FLAT 2 HAMDEN PLACE,GREAT MISSENDEN,
Number: | 11767846 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 11887876 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE B LEGAL SERVICES LIMITED
9 STOCKING LANE,LITTLE BERKHAMSTED,SG12 8LW
Number: | 09978934 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDIA FUSION CONSULTANCY LIMITED
3RD FLOOR,LONDON,EC4A 3DW
Number: | 09360551 |
Status: | ACTIVE |
Category: | Private Limited Company |
9A HIGH STREET,SEVENOAKS,TN14 5PG
Number: | 09365007 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 05253663 |
Status: | ACTIVE |
Category: | Private Limited Company |