EDGBASTON SECURITIES LIMITED

05587321
15/17 CHURCH STREET STOURBRIDGE WEST MIDLANDS DY8 1LU DY8 1LU

Documents

Documents
Date Category Description Pages
19 May 2015 gazette Gazette Dissolved Compulsory 1 Buy now
03 Feb 2015 gazette Gazette Notice Compulsory 1 Buy now
30 Apr 2014 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
30 Apr 2014 insolvency Liquidation Receiver Cease To Act Receiver 6 Buy now
23 Jul 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
23 Jan 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
17 Oct 2012 annual-return Annual Return 3 Buy now
23 Jul 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
23 Jan 2012 annual-return Annual Return 3 Buy now
26 Jul 2011 gazette Gazette Notice Compulsory 1 Buy now
20 Jul 2011 insolvency Notice of appointment of receiver or manager 2 Buy now
30 Apr 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Apr 2011 annual-return Annual Return 3 Buy now
24 Feb 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Feb 2011 gazette Gazette Notice Compulsory 1 Buy now
07 Aug 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Aug 2010 accounts Annual Accounts 7 Buy now
06 Jul 2010 gazette Gazette Notice Compulsory 1 Buy now
25 Jun 2010 officers Termination of appointment of secretary (Barry Nicholls) 1 Buy now
23 Dec 2009 annual-return Annual Return 4 Buy now
19 May 2009 accounts Annual Accounts 8 Buy now
05 Mar 2009 annual-return Return made up to 10/10/08; full list of members 3 Buy now
01 May 2008 accounts Annual Accounts 8 Buy now
11 Feb 2008 accounts Accounting reference date shortened from 31/10/07 to 30/06/07 1 Buy now
22 Nov 2007 annual-return Return made up to 10/10/07; full list of members 2 Buy now
22 Nov 2007 address Registered office changed on 22/11/07 from: 62 bridgnorth road wollaston stourbridge west midlands DY8 3PA 1 Buy now
03 Jul 2007 address Registered office changed on 03/07/07 from: 52 westfield road birmingham west midlands B15 3QQ 1 Buy now
22 Jun 2007 change-of-name Certificate Change Of Name Company 3 Buy now
30 May 2007 mortgage Particulars of mortgage/charge 4 Buy now
15 Dec 2006 annual-return Return made up to 10/10/06; full list of members 7 Buy now
28 Nov 2006 accounts Annual Accounts 1 Buy now
31 Oct 2006 capital Ad 30/06/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
31 Oct 2006 officers New secretary appointed 2 Buy now
26 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
01 Dec 2005 officers Secretary resigned 1 Buy now
10 Oct 2005 incorporation Incorporation Company 13 Buy now