INMOBILIARI (UK) LTD

05558795
223 223 WALSALL ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4QA

Documents

Documents
Date Category Description Pages
19 Jan 2016 gazette Gazette Dissolved Compulsory 1 Buy now
06 Oct 2015 gazette Gazette Notice Compulsory 1 Buy now
26 Mar 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
26 Mar 2015 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
19 Jan 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
19 Jan 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
13 Jan 2014 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
04 Jun 2013 insolvency Liquidation Receiver Appointment Of Receiver 5 Buy now
08 May 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
07 May 2013 accounts Annual Accounts 11 Buy now
08 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Nov 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Oct 2012 gazette Gazette Notice Compulsary 1 Buy now
06 Jan 2012 annual-return Annual Return 4 Buy now
04 Jul 2011 accounts Annual Accounts 9 Buy now
15 Dec 2010 annual-return Annual Return 4 Buy now
21 Oct 2010 officers Termination of appointment of director (Astor Management Services Ltd) 1 Buy now
21 Oct 2010 officers Appointment of director (Lindsay Neil Burgess) 2 Buy now
07 Jul 2010 accounts Annual Accounts 11 Buy now
03 Mar 2010 officers Change of particulars for corporate director (Astor Management Services Ltd) 1 Buy now
18 Feb 2010 officers Change of particulars for corporate director (Astor Management Services Ltd) 1 Buy now
18 Feb 2010 annual-return Annual Return 4 Buy now
18 Feb 2010 officers Change of particulars for corporate secretary (Astor Secretarial Services Ltd) 2 Buy now
17 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jul 2009 accounts Annual Accounts 10 Buy now
14 Jan 2009 annual-return Return made up to 15/12/08; no change of members 10 Buy now
15 Apr 2008 accounts Annual Accounts 10 Buy now
05 Apr 2008 annual-return Return made up to 09/09/07; full list of members; amend 7 Buy now
11 Jan 2008 annual-return Return made up to 09/09/07; full list of members 7 Buy now
20 Sep 2007 officers Secretary resigned 1 Buy now
20 Sep 2007 officers New secretary appointed 1 Buy now
20 Sep 2007 officers New director appointed 1 Buy now
20 Sep 2007 officers Director resigned 1 Buy now
20 Sep 2007 officers Director resigned 1 Buy now
21 Jul 2007 accounts Annual Accounts 1 Buy now
18 Jun 2007 mortgage Particulars of mortgage/charge 4 Buy now
21 Mar 2007 annual-return Return made up to 09/09/06; full list of members 7 Buy now
12 Mar 2007 change-of-name Certificate Change Of Name Company 4 Buy now
13 Feb 2007 address Registered office changed on 13/02/07 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL 1 Buy now
20 Oct 2005 officers New secretary appointed 1 Buy now
20 Oct 2005 officers New director appointed 1 Buy now
20 Oct 2005 officers New director appointed 1 Buy now
21 Sep 2005 officers Director resigned 1 Buy now
20 Sep 2005 officers Secretary resigned 1 Buy now
09 Sep 2005 incorporation Incorporation Company 13 Buy now