05075718 LIMITED

05075718
ASTON HOUSE 5 ASTON ROAD NORTH BIRMINGHAM B6 4DS B6 4DS

Documents

Documents
Date Category Description Pages
08 Jan 2013 gazette Gazette Dissolved Compulsory 1 Buy now
25 Sep 2012 gazette Gazette Notice Compulsory 1 Buy now
20 Oct 2010 restoration Restoration Order Of Court 4 Buy now
26 Feb 2010 gazette Gazette Dissolved Liquidation 1 Buy now
26 Nov 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
26 Nov 2009 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
29 Jan 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
29 Jan 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
29 Jan 2009 resolution Resolution 1 Buy now
27 Jan 2009 address Registered office changed on 27/01/2009 from 6A the green attleborough nuneaton warwickshire CV11 4JZ 1 Buy now
27 Sep 2008 change-of-name Certificate Change Of Name Company 2 Buy now
12 Aug 2008 officers Secretary appointed ian o'connor 1 Buy now
12 Aug 2008 annual-return Return made up to 16/03/08; no change of members 7 Buy now
21 Jul 2008 officers Appointment Terminated Director steven mixides 1 Buy now
18 Mar 2008 officers Appointment Terminated Secretary tlk associates LTD 1 Buy now
18 Mar 2008 officers Appointment Terminated Director gregory sabec 1 Buy now
18 Mar 2008 address Registered office changed on 18/03/2008 from 28A the green bilton rugby warwickshire CV22 7LY 1 Buy now
14 Dec 2007 accounts Annual Accounts 6 Buy now
22 Aug 2007 mortgage Particulars of mortgage/charge 9 Buy now
18 Jun 2007 annual-return Return made up to 16/03/07; full list of members 8 Buy now
01 May 2007 accounts Annual Accounts 6 Buy now
28 Dec 2006 officers New director appointed 1 Buy now
04 Dec 2006 annual-return Return made up to 16/03/06; full list of members 7 Buy now
04 Dec 2006 officers New director appointed 2 Buy now
19 Jan 2006 capital Ad 30/11/05--------- £ si 98@1=98 £ ic 2/100 2 Buy now
19 Jan 2006 accounts Annual Accounts 4 Buy now
13 Jan 2006 mortgage Particulars of mortgage/charge 9 Buy now
23 Nov 2005 accounts Accounting reference date extended from 31/03/05 to 31/07/05 1 Buy now
18 Nov 2005 officers New director appointed 2 Buy now
13 Jun 2005 annual-return Return made up to 16/03/05; full list of members 6 Buy now
01 Nov 2004 change-of-name Certificate Change Of Name Company 2 Buy now
29 Apr 2004 officers Director resigned 1 Buy now
29 Apr 2004 officers Secretary resigned 1 Buy now
29 Apr 2004 address Registered office changed on 29/04/04 from: 12-14 st marys street newport shropshire TF10 7AB 1 Buy now
29 Apr 2004 officers New director appointed 2 Buy now
29 Apr 2004 officers New secretary appointed 2 Buy now
16 Mar 2004 incorporation Incorporation Company 9 Buy now