BIRMINGHAM DEVELOPMENT COMPANY LIMITED

05123904
7 MORE LONDON RIVERSIDE LONDON SE1 2RT

Documents

Documents
Date Category Description Pages
29 Aug 2018 restoration Bona Vacantia Company 1 Buy now
30 Jun 2017 gazette Gazette Dissolved Liquidation 1 Buy now
31 Mar 2017 insolvency Liquidation In Administration Move To Dissolution With Case End Date 19 Buy now
28 Oct 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 12 Buy now
04 May 2016 insolvency Liquidation In Administration Extension Of Period 1 Buy now
04 May 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 13 Buy now
07 Jan 2016 insolvency Liquidation In Administration Resignation Of Administrator 1 Buy now
29 Oct 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 8 Buy now
06 May 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 8 Buy now
14 Apr 2015 officers Termination of appointment of director (Natalie Strachan) 2 Buy now
29 Oct 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 8 Buy now
28 Apr 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 11 Buy now
30 Oct 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 7 Buy now
05 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
05 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
05 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
05 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
30 Apr 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 7 Buy now
23 Apr 2013 officers Termination of appointment of director (Graham Knowles) 2 Buy now
09 Apr 2013 insolvency Liquidation In Administration Extension Of Period 1 Buy now
25 Oct 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 7 Buy now
27 Apr 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 7 Buy now
27 Oct 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 8 Buy now
20 Jul 2011 insolvency Liquidation Court Order Miscellaneous 1 Buy now
14 Jul 2011 officers Termination of appointment of director (Peter Rowbottom) 2 Buy now
14 Jul 2011 officers Termination of appointment of secretary (Peter Rowbottom) 2 Buy now
18 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 May 2011 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
04 May 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 8 Buy now
30 Mar 2011 insolvency Liquidation In Administration Extension Of Period 1 Buy now
18 Nov 2010 mortgage Particulars of a mortgage or charge 12 Buy now
18 Nov 2010 mortgage Particulars of a mortgage or charge 6 Buy now
26 Oct 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 7 Buy now
31 Aug 2010 officers Termination of appointment of director (Alan Chatham) 2 Buy now
31 Aug 2010 officers Termination of appointment of director (Mark Billingham) 2 Buy now
25 May 2010 insolvency Liquidation In Administration Proposals 18 Buy now
25 May 2010 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 13 Buy now
17 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Apr 2010 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
30 Nov 2009 officers Change of particulars for director (Alan Chatham) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Mr Mark Billingham) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Alan Chatham) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Mr Mark Billingham) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Natalie Strachan) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Peter Graham Rowbottom) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Neil Anthony Edginton) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Alan Chatham) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Mr Mark Billingham) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Mr Graham Knowles) 2 Buy now
30 Nov 2009 officers Change of particulars for secretary (Peter Graham Rowbottom) 1 Buy now
14 May 2009 annual-return Return made up to 10/05/09; full list of members 6 Buy now
08 Apr 2009 officers Director's change of particulars / natalie strachan / 01/04/2009 1 Buy now
04 Mar 2009 accounts Annual Accounts 17 Buy now
04 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 13 5 Buy now
12 May 2008 annual-return Return made up to 10/05/08; full list of members 6 Buy now
28 Mar 2008 accounts Annual Accounts 16 Buy now
08 Jun 2007 mortgage Particulars of mortgage/charge 4 Buy now
08 Jun 2007 mortgage Particulars of mortgage/charge 4 Buy now
06 Jun 2007 mortgage Particulars of mortgage/charge 5 Buy now
02 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
02 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
02 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 May 2007 annual-return Return made up to 10/05/07; no change of members 9 Buy now
11 Mar 2007 accounts Annual Accounts 14 Buy now
02 Sep 2006 mortgage Particulars of mortgage/charge 6 Buy now
02 Sep 2006 mortgage Particulars of mortgage/charge 5 Buy now
02 Sep 2006 mortgage Particulars of mortgage/charge 4 Buy now
19 May 2006 annual-return Return made up to 10/05/06; full list of members 10 Buy now
21 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
21 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
19 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
04 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
04 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jan 2006 officers Director's particulars changed 1 Buy now
21 Dec 2005 accounts Annual Accounts 10 Buy now
14 Dec 2005 mortgage Particulars of mortgage/charge 4 Buy now
14 Dec 2005 officers Director's particulars changed 1 Buy now
14 Sep 2005 mortgage Particulars of mortgage/charge 4 Buy now
06 Sep 2005 officers Director's particulars changed 1 Buy now
30 Aug 2005 resolution Resolution 19 Buy now
02 Jun 2005 annual-return Return made up to 10/05/05; full list of members 10 Buy now
16 May 2005 officers Director's particulars changed 1 Buy now
22 Apr 2005 address Registered office changed on 22/04/05 from: 63 wharfside street the mailbox birmingham west midlands B1 1RE 1 Buy now
07 Apr 2005 officers New secretary appointed;new director appointed 2 Buy now
07 Apr 2005 officers Secretary resigned 1 Buy now
02 Feb 2005 officers Director's particulars changed 1 Buy now
04 Dec 2004 mortgage Particulars of mortgage/charge 7 Buy now
31 Aug 2004 officers New director appointed 2 Buy now
18 Aug 2004 resolution Resolution 16 Buy now
18 Aug 2004 officers New director appointed 2 Buy now
18 Aug 2004 officers New director appointed 2 Buy now
18 Aug 2004 officers New secretary appointed;new director appointed 2 Buy now
18 Aug 2004 officers New director appointed 2 Buy now
18 Aug 2004 capital Ad 05/08/04--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
18 Aug 2004 address Registered office changed on 18/08/04 from: eversheds LLP central square south, orchard street newcastle upon tyne NE1 3XX 1 Buy now
18 Aug 2004 officers Secretary resigned 1 Buy now
18 Aug 2004 officers Director resigned 1 Buy now
01 Jul 2004 resolution Resolution 2 Buy now
29 Jun 2004 change-of-name Certificate Change Of Name Company 3 Buy now
10 May 2004 incorporation Incorporation Company 30 Buy now