WEST MIDLANDS STRATEGIC PLANNING LIMITED

04256839
BERMUDA HOUSE CROWN SQUARE FIRST AVENUE BURTON-ON-TRENT STAFFORDSHIRE DE14 2TB DE14 2TB

Documents

Documents
Date Category Description Pages
23 Aug 2012 gazette Gazette Dissolved Liquidation 1 Buy now
23 May 2012 insolvency Liquidation Compulsory Completion 1 Buy now
25 May 2011 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
11 May 2011 resolution Resolution 4 Buy now
11 May 2011 officers Termination of appointment of director (Michael Green) 1 Buy now
08 Feb 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
16 Nov 2010 gazette Gazette Notice Compulsory 1 Buy now
06 Apr 2010 officers Termination of appointment of secretary (John Southwell) 1 Buy now
01 Apr 2010 accounts Annual Accounts 5 Buy now
29 Mar 2010 officers Termination of appointment of director (John Southwell) 1 Buy now
29 Mar 2010 officers Termination of appointment of director (Andrew Delve) 1 Buy now
08 Sep 2009 annual-return Return made up to 23/07/09; full list of members 4 Buy now
01 May 2009 officers Secretary appointed john paul southwell 2 Buy now
01 May 2009 officers Appointment Terminated Secretary ralph rowledge 1 Buy now
01 May 2009 address Registered office changed on 01/05/2009 from the old guild house one new market street birmingham B3 2NH 1 Buy now
01 May 2009 accounts Annual Accounts 5 Buy now
06 Nov 2008 annual-return Return made up to 23/07/08; full list of members 4 Buy now
23 Jun 2008 accounts Accounting reference date shortened from 30/09/2008 to 30/06/2008 1 Buy now
23 Jun 2008 officers Director appointed john southwell 2 Buy now
23 Jun 2008 officers Director appointed andrew delve 2 Buy now
17 Dec 2007 accounts Annual Accounts 4 Buy now
17 Dec 2007 accounts Annual Accounts 4 Buy now
17 Dec 2007 annual-return Return made up to 23/07/07; no change of members 6 Buy now
07 Aug 2006 annual-return Return made up to 23/07/06; full list of members 6 Buy now
03 Aug 2006 accounts Annual Accounts 4 Buy now
17 Feb 2006 officers Secretary resigned 1 Buy now
17 Feb 2006 officers New secretary appointed 1 Buy now
10 Aug 2005 annual-return Return made up to 23/07/05; full list of members 6 Buy now
24 Jun 2005 accounts Annual Accounts 4 Buy now
02 Sep 2004 annual-return Return made up to 23/07/04; full list of members 6 Buy now
05 Aug 2004 accounts Accounting reference date extended from 31/07/04 to 30/09/04 1 Buy now
21 May 2004 accounts Annual Accounts 4 Buy now
31 Jul 2003 annual-return Return made up to 23/07/03; full list of members 6 Buy now
14 Feb 2003 accounts Annual Accounts 1 Buy now
27 Sep 2002 address Registered office changed on 27/09/02 from: griffin house 18-19 ludgate hill birmingham west midlands B3 1DW 1 Buy now
07 Aug 2002 annual-return Return made up to 23/07/02; full list of members 7 Buy now
26 Jul 2002 officers Secretary resigned 1 Buy now
21 Dec 2001 officers New secretary appointed 2 Buy now
27 Jul 2001 address Registered office changed on 27/07/01 from: 76 whitchurch road cardiff CF14 3LX 1 Buy now
26 Jul 2001 officers Director resigned 1 Buy now
26 Jul 2001 officers Secretary resigned 2 Buy now
26 Jul 2001 officers New director appointed 2 Buy now
26 Jul 2001 officers New secretary appointed 2 Buy now
23 Jul 2001 incorporation Incorporation Company 16 Buy now