Company NameBulk Number Seven Limited
DirectorsAntoni George Starsiak and Colin Gary Pardoe
Company StatusActive
Company Number03928257
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 2 months ago)
Previous NamesBroomco (2077) Limited and Mulox Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Antoni George Starsiak
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2003(3 years, 4 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Thornfield Hey
Summerfields
Wilmslow
Cheshire
SK9 2NF
Director NameMr Colin Gary Pardoe
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2019(19 years after company formation)
Appointment Duration5 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFibrestar House Newby Road Industrial Estate
Hazel Grove
Stockport
Cheshire
SK7 5AS
Director NamePaulus Franciscus Josephus Lamers
Date of BirthDecember 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed03 March 2000(2 weeks, 1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 June 2000)
RoleInvestment Manager
Correspondence AddressOud Blaricummerweg 44
1251 Gz
Laren
The Netherlands
Secretary NameNiels Henri Kok
NationalityDutch
StatusResigned
Appointed03 March 2000(2 weeks, 1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 June 2000)
RoleInvestment Manager
Correspondence AddressPc Hooftstraat 110-1
Amsterdam 1071 Cd
Amsterdam
Foreign
Director NamePeter Swildens
Date of BirthMay 1944 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed17 March 2000(4 weeks, 1 day after company formation)
Appointment Duration9 months (resigned 14 December 2000)
RoleManaging Director
Correspondence AddressAmsteloijk Zuid 149
1189 Vl
Amstelveen
Netherlands
Director NameJohn Stephen Rimmer
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(4 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2003)
RoleBusiness Direcor
Correspondence Address91 Gorsty Lane
Hereford
HR1 1UN
Wales
Director NameChristopher Walsh
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2001)
RoleFinance Director
Correspondence Address4 Tanyard Green
South Reddish
Stockport
Cheshire
SK5 7NS
Director NamePhilip Bridge
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(1 month after company formation)
Appointment Duration2 years (resigned 08 April 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sycamore Leys
Steeple Claydon
Buckinghamshire
MK18 2RH
Director NameMarwan Kamel Sabbagh
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address10 Blythe Mount Park
Blythe Bridge
Stoke On Trent
ST11 9PP
Director NamePatrick Emmett
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(1 month after company formation)
Appointment Duration7 months, 1 week (resigned 26 October 2000)
RoleSales
Correspondence Address243 Birmingham Road
Walsall
West Midlands
WS5 3AA
Director NameAndrew Michael Reardon
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 14 October 2002)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Badger Brow Road
Loggerheads
Staffordshire
TF9 4RG
Secretary NameChristopher Walsh
NationalityBritish
StatusResigned
Appointed23 June 2000(4 months after company formation)
Appointment Duration1 year (resigned 30 June 2001)
RoleCompany Director
Correspondence Address4 Tanyard Green
South Reddish
Stockport
Cheshire
SK5 7NS
Director NameAndrew Jonathon Swift
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address22 Scholars Court
Northampton
Northamptonshire
NN1 1DQ
Secretary NameAndrew Jonathon Swift
NationalityBritish
StatusResigned
Appointed02 July 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address22 Scholars Court
Northampton
Northamptonshire
NN1 1DQ
Director NameRobert Paul Copland Sparrow
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodfield House
1 Quinton Lane Woodford Halse
Daventry
Northamptonshire
NN11 3RD
Director NameMr Stephen Jonathan Hornby
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(3 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 28 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Victoria Close
Bramhall
Stockport
Cheshire
SK7 2BZ
Secretary NameMr Stephen Jonathan Hornby
NationalityBritish
StatusResigned
Appointed30 June 2003(3 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 28 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Victoria Close
Bramhall
Stockport
Cheshire
SK7 2BZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameAlpinvest Holding Nv (Corporation)
Date of BirthJanuary 1991 (Born 33 years ago)
StatusResigned
Appointed03 March 2000(2 weeks, 1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 June 2000)
Correspondence AddressGooimeer 3 PO Box 5073
1410 Ab
Naarden
The Netherlands

Contact

Telephone01782 388122
Telephone regionStoke-on-Trent

Location

Registered AddressFibrestar House Newby Road Industrial Estate
Hazel Grove
Stockport
Cheshire
SK7 5AS
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2.3m at £1Bulk Packaging Group Bv
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,366,000
Current Liabilities£4,476,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

17 March 2000Delivered on: 31 March 2000
Satisfied on: 7 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company formerly known as broomco (2077) limited to the secured parties (as defined) or any of them under or pursuant to the facility agreement (as defined) and/or the guarantee and debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 March 2000Delivered on: 31 March 2000
Satisfied on: 8 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly known as broomco (2077) limited to the chargee on any account whatsoever.
Particulars: The f/h and l/h property k/a coral mill shaw road newey milnrow rochdale greater manchester t/n GM595070 and GM595071. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
17 March 2000Delivered on: 31 March 2000
Satisfied on: 8 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly known as broomco (2077) limited to the chargee on any account whatsoever.
Particulars: The f/h and l/h property k/a factory premises at blyth bridge stoke on trent t/n SF402395. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

6 March 2024Accounts for a dormant company made up to 30 June 2023 (7 pages)
23 February 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
11 April 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
22 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
5 April 2022Accounts for a dormant company made up to 30 June 2021 (7 pages)
29 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
25 June 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
29 April 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
7 April 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
3 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
3 April 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
25 March 2019Notification of Colin Gary Pardoe as a person with significant control on 8 March 2019 (2 pages)
19 March 2019Appointment of Mr Colin Gary Pardoe as a director on 8 March 2019 (2 pages)
8 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
26 February 2018Notification of Antoni Starsiak as a person with significant control on 28 January 2018 (2 pages)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
20 February 2018Termination of appointment of Stephen Jonathan Hornby as a director on 28 January 2018 (1 page)
20 February 2018Termination of appointment of Stephen Jonathan Hornby as a secretary on 28 January 2018 (1 page)
20 February 2018Cessation of Stephen Jonathan Hornby as a person with significant control on 28 January 2018 (1 page)
9 December 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
22 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
15 February 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
15 February 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
23 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2,312,002
(5 pages)
23 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2,312,002
(5 pages)
16 February 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
16 February 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
18 March 2015Accounts for a small company made up to 30 June 2014 (4 pages)
18 March 2015Accounts for a small company made up to 30 June 2014 (4 pages)
6 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2,312,002
(5 pages)
6 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2,312,002
(5 pages)
13 March 2014Accounts for a small company made up to 30 June 2013 (5 pages)
13 March 2014Accounts for a small company made up to 30 June 2013 (5 pages)
5 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2,312,002
(5 pages)
5 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2,312,002
(5 pages)
4 April 2013Registered office address changed from Redhouse Lane Disley Stockport Cheshire SK12 2NW on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Fibrestar House Newby Road Industrial Estate Hazel Grove Stockport Cheshire SK7 5AS England on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Fibrestar House Newby Road Industrial Estate Hazel Grove Stockport Cheshire SK7 5AS England on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Fibrestar House Newby Road Industrial Estate Hazel Grove Stockport Cheshire SK7 5AS England on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Redhouse Lane Disley Stockport Cheshire SK12 2NW on 4 April 2013 (1 page)
4 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
4 April 2013Registered office address changed from Redhouse Lane Disley Stockport Cheshire SK12 2NW on 4 April 2013 (1 page)
3 January 2013Full accounts made up to 30 June 2012 (10 pages)
3 January 2013Full accounts made up to 30 June 2012 (10 pages)
9 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
16 January 2012Full accounts made up to 30 June 2011 (11 pages)
16 January 2012Full accounts made up to 30 June 2011 (11 pages)
9 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
5 January 2011Full accounts made up to 30 June 2010 (11 pages)
5 January 2011Full accounts made up to 30 June 2010 (11 pages)
20 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Antoni George Starsiak on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Stephen Jonathan Hornby on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Stephen Jonathan Hornby on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Stephen Jonathan Hornby on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Antoni George Starsiak on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Antoni George Starsiak on 1 October 2009 (2 pages)
12 November 2009Accounts for a small company made up to 30 June 2009 (5 pages)
12 November 2009Accounts for a small company made up to 30 June 2009 (5 pages)
28 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (3 pages)
28 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (3 pages)
26 February 2009Return made up to 17/02/09; full list of members (3 pages)
26 February 2009Return made up to 17/02/09; full list of members (3 pages)
13 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
13 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
28 February 2008Return made up to 17/02/08; full list of members (3 pages)
28 February 2008Return made up to 17/02/08; full list of members (3 pages)
22 November 2007Full accounts made up to 31 December 2006 (13 pages)
22 November 2007Full accounts made up to 31 December 2006 (13 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
19 April 2007Return made up to 17/02/07; full list of members (2 pages)
19 April 2007Return made up to 17/02/07; full list of members (2 pages)
23 August 2006Full accounts made up to 31 December 2005 (14 pages)
23 August 2006Full accounts made up to 31 December 2005 (14 pages)
5 April 2006Return made up to 17/02/06; full list of members (7 pages)
5 April 2006Return made up to 17/02/06; full list of members (7 pages)
30 November 2005Full accounts made up to 31 December 2004 (30 pages)
30 November 2005Full accounts made up to 31 December 2004 (30 pages)
25 April 2005Return made up to 17/02/05; full list of members (7 pages)
25 April 2005Return made up to 17/02/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
31 March 2004Return made up to 17/02/04; full list of members (7 pages)
31 March 2004Return made up to 17/02/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 December 2002 (18 pages)
4 February 2004Full accounts made up to 31 December 2002 (18 pages)
31 January 2004Registered office changed on 31/01/04 from: redhouse lane, disley, stockport, cheshire SK12 2NW (1 page)
31 January 2004Registered office changed on 31/01/04 from: redhouse lane, disley, stockport, cheshire SK12 2NW (1 page)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
15 September 2003Director resigned (1 page)
15 September 2003New director appointed (2 pages)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
15 September 2003Secretary resigned;director resigned (1 page)
15 September 2003New secretary appointed;new director appointed (2 pages)
15 September 2003Director resigned (1 page)
15 September 2003Secretary resigned;director resigned (1 page)
15 September 2003New secretary appointed;new director appointed (2 pages)
15 September 2003Director resigned (1 page)
15 September 2003New director appointed (2 pages)
9 April 2003Return made up to 17/02/03; full list of members
  • 363(287) ‐ Registered office changed on 09/04/03
(8 pages)
9 April 2003Return made up to 17/02/03; full list of members
  • 363(287) ‐ Registered office changed on 09/04/03
(8 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
24 October 2002Company name changed mulox LIMITED\certificate issued on 24/10/02 (2 pages)
24 October 2002Company name changed mulox LIMITED\certificate issued on 24/10/02 (2 pages)
12 July 2002Full accounts made up to 31 December 2001 (18 pages)
12 July 2002Full accounts made up to 31 December 2001 (18 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
11 March 2002Return made up to 17/02/02; full list of members (7 pages)
11 March 2002Return made up to 17/02/02; full list of members (7 pages)
29 October 2001Full accounts made up to 31 December 2000 (18 pages)
29 October 2001Full accounts made up to 31 December 2000 (18 pages)
14 August 2001Secretary resigned;director resigned (1 page)
14 August 2001Secretary resigned;director resigned (1 page)
14 August 2001New secretary appointed;new director appointed (2 pages)
14 August 2001New secretary appointed;new director appointed (2 pages)
25 May 2001Return made up to 17/02/01; full list of members (8 pages)
25 May 2001Return made up to 17/02/01; full list of members (8 pages)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
12 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
12 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000New secretary appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000Secretary resigned (1 page)
27 June 2000Secretary resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000New secretary appointed (2 pages)
27 June 2000Director resigned (1 page)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
11 April 2000Registered office changed on 11/04/00 from: fountain precinct, balm green, sheffield, south yorkshire S1 1RZ (1 page)
11 April 2000Registered office changed on 11/04/00 from: fountain precinct, balm green, sheffield, south yorkshire S1 1RZ (1 page)
5 April 2000Memorandum and Articles of Association (10 pages)
5 April 2000Memorandum and Articles of Association (10 pages)
3 April 2000Ad 17/03/00--------- £ si 2312000@1=2312000 £ ic 2/2312002 (2 pages)
3 April 2000Ad 17/03/00--------- £ si 2312000@1=2312000 £ ic 2/2312002 (2 pages)
3 April 2000£ nc 1000/2312002 17/03/00 (1 page)
3 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
3 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
3 April 2000£ nc 1000/2312002 17/03/00 (1 page)
31 March 2000Particulars of mortgage/charge (8 pages)
31 March 2000Particulars of mortgage/charge (8 pages)
31 March 2000Particulars of mortgage/charge (6 pages)
31 March 2000Particulars of mortgage/charge (4 pages)
31 March 2000Particulars of mortgage/charge (6 pages)
31 March 2000Particulars of mortgage/charge (4 pages)
29 March 2000Company name changed broomco (2077) LIMITED\certificate issued on 30/03/00 (3 pages)
29 March 2000Company name changed broomco (2077) LIMITED\certificate issued on 30/03/00 (3 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000Secretary resigned;director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Secretary resigned;director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
17 February 2000Incorporation (17 pages)
17 February 2000Incorporation (17 pages)