SPORTS AID WEST MIDLANDS

03574869
3RD FLOOR VICTORIA HOUSE BLOOMSBURY SQAURE LONDON WC1B 4SE WC1B 4SE

Documents

Documents
Date Category Description Pages
23 Aug 2011 gazette Gazette Dissolved Voluntary 1 Buy now
10 May 2011 gazette Gazette Notice Voluntary 1 Buy now
27 Apr 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Jun 2010 annual-return Annual Return 3 Buy now
15 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jun 2010 officers Change of particulars for director (Mr Leonard Thomas Hatton) 2 Buy now
22 Feb 2010 accounts Annual Accounts 12 Buy now
08 Jun 2009 annual-return Annual return made up to 03/06/09 2 Buy now
10 Feb 2009 accounts Annual Accounts 12 Buy now
29 Jan 2009 accounts Accounting reference date extended from 31/03/2009 to 31/07/2009 1 Buy now
13 Jun 2008 annual-return Annual return made up to 03/06/08 2 Buy now
12 Oct 2007 accounts Annual Accounts 13 Buy now
04 Jul 2007 annual-return Annual return made up to 03/06/07 4 Buy now
22 Feb 2007 officers Secretary resigned 1 Buy now
15 Feb 2007 officers Director resigned 1 Buy now
31 Jan 2007 officers New secretary appointed 2 Buy now
30 Nov 2006 officers New director appointed 2 Buy now
30 Nov 2006 officers New director appointed 2 Buy now
04 Oct 2006 accounts Annual Accounts 13 Buy now
10 Aug 2006 officers Director resigned 1 Buy now
10 Aug 2006 officers Director resigned 1 Buy now
15 Jun 2006 annual-return Annual return made up to 03/06/06 4 Buy now
24 Aug 2005 accounts Annual Accounts 11 Buy now
16 Jun 2005 annual-return Annual return made up to 03/06/05 4 Buy now
18 Apr 2005 miscellaneous Miscellaneous 1 Buy now
25 Jan 2005 accounts Annual Accounts 11 Buy now
09 Jun 2004 annual-return Annual return made up to 03/06/04 4 Buy now
18 Mar 2004 address Registered office changed on 18/03/04 from: 15 pratt mews camden london NW1 0AD 1 Buy now
22 Jan 2004 accounts Annual Accounts 11 Buy now
30 Jun 2003 annual-return Annual return made up to 03/06/03 4 Buy now
13 Jan 2003 accounts Annual Accounts 11 Buy now
25 Jun 2002 annual-return Annual return made up to 03/06/02 4 Buy now
09 Oct 2001 accounts Annual Accounts 8 Buy now
28 Jun 2001 annual-return Annual return made up to 03/06/01 4 Buy now
23 Apr 2001 accounts Annual Accounts 6 Buy now
07 Feb 2001 address Registered office changed on 07/02/01 from: 12TH floor tameway tower po box 30 bridge street walsall WS1 1QX 1 Buy now
07 Feb 2001 officers Secretary resigned 1 Buy now
07 Feb 2001 officers Director resigned 1 Buy now
07 Feb 2001 officers Director resigned 1 Buy now
07 Feb 2001 officers New secretary appointed 2 Buy now
05 Jul 2000 annual-return Annual return made up to 03/06/00 4 Buy now
02 Feb 2000 accounts Annual Accounts 7 Buy now
29 Jun 1999 annual-return Annual return made up to 03/06/99 6 Buy now
16 Mar 1999 officers Secretary resigned 1 Buy now
16 Mar 1999 officers New secretary appointed 2 Buy now
16 Mar 1999 address Registered office changed on 16/03/99 from: lynton house 7-12 tavistock sqaure london WC1H 9TL 1 Buy now
16 Mar 1999 officers New director appointed 2 Buy now
16 Mar 1999 officers New director appointed 2 Buy now
04 Nov 1998 accounts Accounting reference date shortened from 30/06/99 to 31/03/99 1 Buy now
03 Jun 1998 incorporation Incorporation Company 25 Buy now