Hand Carwash Uk Ltd

05266484
175A College Road Moseley B13 9LJ

Documents

Documents
Date Category Description Pages
25 May 2010 gazette Gazette Dissolved Compulsory 1 Buy now
09 Feb 2010 gazette Gazette Notice Compulsory 1 Buy now
07 Aug 2009 address Registered office changed on 07/08/2009 from 28 redditch road kings norton birmingham west midlands B38 8QP 1 Buy now
17 Jun 2009 officers Director's Change of Particulars / aso saed / 17/06/2009 / Nationality was: iraqi, now: british; Title was: , now: mr; HouseName/Number was: , now: 175A; Street was: 71 holbeck towers, now: college road; Area was: , now: moseley; Post Town was: leeds, now: birmingham; Region was: west yorkshire, now: west midlands; Post Code was: LS11 9NL, now: B13 2 Buy now
19 Dec 2007 annual-return Return made up to 21/10/07; full list of members 6 Buy now
20 Aug 2007 officers New director appointed 2 Buy now
20 Aug 2007 officers New secretary appointed 1 Buy now
20 Aug 2007 officers Secretary resigned;director resigned 1 Buy now
20 Aug 2007 officers Director resigned 1 Buy now
14 Aug 2007 accounts Accounting reference date extended from 31/10/06 to 31/03/07 1 Buy now
06 Feb 2007 annual-return Return made up to 21/10/06; full list of members 7 Buy now
06 Dec 2006 accounts Annual Accounts 6 Buy now
15 Nov 2005 annual-return Return made up to 21/10/05; full list of members 7 Buy now
08 Nov 2004 officers New director appointed 2 Buy now
08 Nov 2004 address Registered office changed on 08/11/04 from: 12-14 st mary's street newport shropshire TF10 7AB 1 Buy now
08 Nov 2004 officers New secretary appointed;new director appointed 2 Buy now
08 Nov 2004 officers Secretary resigned 1 Buy now
08 Nov 2004 officers Director resigned 1 Buy now
21 Oct 2004 incorporation Incorporation Company 8 Buy now