MOMENTUM PORTFOLIO PARTNERSHIPS LTD

05188075
420 SCOTT HOUSE THE CUSTARD FACTORY, GIBB STREET BIRMINGHAM B9 4AA

Documents

Documents
Date Category Description Pages
21 Aug 2018 gazette Gazette Dissolved Liquidation 1 Buy now
12 Oct 2012 insolvency Liquidation Compulsory Defer Dissolution 1 Buy now
12 Oct 2012 insolvency Liquidation Compulsory Completion 1 Buy now
15 Jul 2009 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
15 Apr 2008 officers Appointment terminated secretary anthony collinson 1 Buy now
04 Mar 2008 officers Appointment terminated secretary jayne colgrave 1 Buy now
04 Mar 2008 officers Secretary appointed anthony john urquahart collinson 1 Buy now
04 Jan 2008 annual-return Return made up to 23/07/07; full list of members 2 Buy now
04 Jan 2008 officers Secretary's particulars changed 1 Buy now
12 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
24 May 2007 accounts Annual Accounts 8 Buy now
23 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
15 May 2007 mortgage Particulars of mortgage/charge 5 Buy now
09 Oct 2006 annual-return Return made up to 23/07/06; full list of members 2 Buy now
09 Oct 2006 officers New secretary appointed 1 Buy now
09 Oct 2006 officers Secretary resigned 1 Buy now
09 Oct 2006 address Location of debenture register 1 Buy now
09 Oct 2006 address Location of register of members 1 Buy now
09 Oct 2006 address Registered office changed on 09/10/06 from: 420 scott house the custard factory, gibb street birmingham B9 4AA 1 Buy now
04 Oct 2006 accounts Annual Accounts 6 Buy now
31 Aug 2006 officers New secretary appointed 1 Buy now
31 Aug 2006 officers New director appointed 1 Buy now
31 Aug 2006 officers Director resigned 1 Buy now
31 Aug 2006 officers Secretary resigned 1 Buy now
19 Jul 2006 address Registered office changed on 19/07/06 from: 123 addison road kings heath birmingham B14 7ER 1 Buy now
14 Sep 2005 annual-return Return made up to 23/07/05; full list of members 2 Buy now
13 Sep 2005 address Location of debenture register 1 Buy now
13 Sep 2005 address Location of register of members 1 Buy now
13 Sep 2005 address Registered office changed on 13/09/05 from: 531 omega building smugglers way london SW18 1AZ 1 Buy now
13 Sep 2005 officers Secretary's particulars changed 1 Buy now
09 Sep 2005 officers New director appointed 1 Buy now
08 Sep 2005 officers Director resigned 1 Buy now
17 Aug 2005 officers Secretary's particulars changed 1 Buy now
11 Feb 2005 change-of-name Certificate Change Of Name Company 2 Buy now
15 Nov 2004 officers New secretary appointed 2 Buy now
11 Oct 2004 officers Secretary resigned 1 Buy now
23 Jul 2004 incorporation Incorporation Company 20 Buy now