Gazette. Gazette dissolved liquidation. |
2020-02-26 |
View Report |
Insolvency. Liquidation voluntary members return of final meeting. |
2019-11-26 |
View Report |
Insolvency. Brought down date: 2019-04-02. |
2019-06-24 |
View Report |
Address. Change date: 2018-04-19. Old address: Unit 4 Wynford Road Trading Estate Acocks Green Birmingham Wwest Midlands B27 6JP. New address: 26-28 Goodall Street Walsall West Midlands WS1 1QL. |
2018-04-19 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2018-04-18 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2018-04-18 |
View Report |
Resolution. Description: Resolutions. |
2018-04-18 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-14 |
View Report |
Accounts. Accounts type total exemption small. |
2017-07-19 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-23 |
View Report |
Accounts. Accounts type total exemption small. |
2016-05-05 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-04 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-07 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-06 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-13 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-21 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-14 |
View Report |
Accounts. Accounts type total exemption small. |
2012-02-07 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-29 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-08 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-17 |
View Report |
Accounts. Accounts type total exemption small. |
2010-07-23 |
View Report |
Resolution. Description: Resolutions. |
2010-01-18 |
View Report |
Change of name. Change of name notice. |
2010-01-18 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-13 |
View Report |
Officers. Officer name: Mr Kevin Dennis Davis. Change date: 2009-10-24. |
2009-11-13 |
View Report |
Officers. Change date: 2009-10-24. Officer name: Mr David William Davis. |
2009-11-13 |
View Report |
Accounts. Accounts type total exemption small. |
2008-12-10 |
View Report |
Annual return. Legacy. |
2008-11-21 |
View Report |
Accounts. Accounts type total exemption small. |
2007-12-13 |
View Report |
Officers. Description: New secretary appointed;new director appointed. |
2007-12-13 |
View Report |
Officers. Description: Secretary resigned. |
2007-12-13 |
View Report |
Annual return. Legacy. |
2007-12-13 |
View Report |
Accounts. Accounts type total exemption small. |
2006-12-28 |
View Report |
Annual return. Legacy. |
2006-11-06 |
View Report |
Accounts. Accounts type total exemption small. |
2006-03-07 |
View Report |
Annual return. Legacy. |
2005-11-30 |
View Report |
Accounts. Accounts type total exemption small. |
2005-04-12 |
View Report |
Annual return. Legacy. |
2004-10-19 |
View Report |
Accounts. Accounts type total exemption small. |
2004-09-01 |
View Report |
Officers. Description: Director resigned. |
2004-01-31 |
View Report |
Officers. Description: Secretary resigned. |
2004-01-31 |
View Report |
Officers. Description: New secretary appointed. |
2004-01-31 |
View Report |
Annual return. Legacy. |
2004-01-07 |
View Report |
Officers. Description: New secretary appointed. |
2002-11-16 |
View Report |
Officers. Description: New director appointed. |
2002-11-16 |
View Report |
Officers. Description: New director appointed. |
2002-11-16 |
View Report |
Address. Description: Registered office changed on 12/11/02 from: somerset house 40-49 price street birmingham B4 6LZ. |
2002-11-12 |
View Report |
Capital. Description: Ad 24/10/02--------- £ si 99@1=99 £ ic 1/100. |
2002-10-29 |
View Report |