COLMOOR ENGINEERING LIMITED

05751593
BRUNSWICK HOUSE BIRMINGHAM ROAD REDDITCH WORCS B97 6DY B97 6DY

Documents

Documents
Date Category Description Pages
08 Feb 2011 gazette Gazette Dissolved Voluntary 1 Buy now
26 Oct 2010 gazette Gazette Notice Voluntary 1 Buy now
13 Oct 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Jul 2010 accounts Annual Accounts 7 Buy now
14 Apr 2010 annual-return Annual Return 5 Buy now
13 Apr 2010 officers Change of particulars for director (Mrs Jackie Rosline Moore) 2 Buy now
13 Apr 2010 officers Change of particulars for secretary (Jackie Rosline Moore) 1 Buy now
13 Apr 2010 officers Change of particulars for director (Michael Philip White) 2 Buy now
13 Apr 2010 officers Change of particulars for director (Brian Moore) 2 Buy now
08 Jan 2010 annual-return Annual Return 4 Buy now
07 Jan 2010 annual-return Annual Return 4 Buy now
19 Dec 2009 officers Appointment of director (Michael Philip White) 2 Buy now
04 Mar 2009 accounts Annual Accounts 7 Buy now
22 Jan 2008 accounts Annual Accounts 7 Buy now
10 Sep 2007 officers Director resigned 1 Buy now
05 Jun 2007 annual-return Return made up to 22/03/07; full list of members 3 Buy now
06 Mar 2007 accounts Accounting reference date extended from 31/03/07 to 30/04/07 1 Buy now
28 Apr 2006 capital Ad 01/04/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
31 Mar 2006 officers Secretary resigned 1 Buy now
31 Mar 2006 officers Director resigned 1 Buy now
31 Mar 2006 officers New director appointed 2 Buy now
31 Mar 2006 officers New director appointed 2 Buy now
31 Mar 2006 officers New secretary appointed;new director appointed 2 Buy now
31 Mar 2006 address Registered office changed on 31/03/06 from: 31 corsham street london N1 6DR 1 Buy now
22 Mar 2006 incorporation Incorporation Company 17 Buy now