GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, May 2014
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/06/03 from C/O Mb Insolvency Aston House 5 Aston Road North Birmingham B6 4DS
filed on: 3rd, June 2013
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/01/19 from St. Georges Way Bermuda Industrial Estate Nuneaton Warwickshire CV10 7JS
filed on: 19th, January 2011
|
address |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2010/11/15
filed on: 15th, November 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2010/11/12
filed on: 12th, November 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/11/08
filed on: 9th, November 2010
|
annual return |
Free Download
(8 pages)
|
SH01 |
484280.00 GBP is the capital in company's statement on 2010/11/09
|
capital |
|
CH01 |
On 2009/12/12 director's details were changed
filed on: 17th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009/12/12 director's details were changed
filed on: 17th, February 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/12/12
filed on: 17th, February 2010
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/05/31
filed on: 9th, October 2009
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 30th, September 2009
|
resolution |
Free Download
(6 pages)
|
123 |
Nc inc already adjusted 14/09/09
filed on: 30th, September 2009
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 30th, September 2009
|
resolution |
Free Download
(6 pages)
|
287 |
Registered office changed on 25/07/2009 from 87 watermarque 100 browning street birmingham B16 8GZ
filed on: 25th, July 2009
|
address |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2009/01/09 with complete member list
filed on: 9th, January 2009
|
annual return |
Free Download
(5 pages)
|
123 |
Gbp nc 41666/125666/12/08
filed on: 8th, January 2009
|
capital |
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 27th, August 2008
|
mortgage |
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/12/2008 to 31/05/2009
filed on: 9th, July 2008
|
accounts |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, July 2008
|
mortgage |
Free Download
(7 pages)
|
288a |
On 2008/06/18 Director appointed
filed on: 18th, June 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008/06/18 Director appointed
filed on: 18th, June 2008
|
officers |
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 10/06/08
filed on: 18th, June 2008
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 18th, June 2008
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 18th, June 2008
|
resolution |
Free Download
(2 pages)
|
288a |
On 2008/02/21 New director appointed
filed on: 21st, February 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008/02/21 New director appointed
filed on: 21st, February 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, December 2007
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 12th, December 2007
|
incorporation |
Free Download
(13 pages)
|