B14 (UK) LIMITED

05829191
1071 WARWICK ROAD ACOCKS GREEN BIRMINGHAM B27 6QT

Documents

Documents
Date Category Description Pages
16 Jan 2014 gazette Gazette Dissolved Liquidation 1 Buy now
16 Oct 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
16 Oct 2013 resolution Resolution 1 Buy now
23 Jul 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Jul 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
23 Jul 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 11 Buy now
19 Jun 2012 mortgage Particulars of a mortgage or charge 5 Buy now
24 May 2012 officers Termination of appointment of director (Andrew Joseph Ruhan) 2 Buy now
14 May 2012 officers Termination of appointment of director (Anthony Raymond Sanders) 1 Buy now
30 Mar 2012 accounts Annual Accounts 6 Buy now
14 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
01 Jun 2011 annual-return Annual Return 7 Buy now
01 Jun 2011 officers Termination of appointment of director (Jason Ross) 1 Buy now
21 Mar 2011 accounts Annual Accounts 6 Buy now
13 Aug 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
13 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Jul 2010 officers Termination of appointment of director (Simon Cooper) 2 Buy now
24 Jun 2010 officers Appointment of director (Mr Jason Ross) 3 Buy now
24 Jun 2010 officers Appointment of director (Ross Anthony Sanders) 3 Buy now
26 May 2010 annual-return Annual Return 5 Buy now
26 May 2010 officers Change of particulars for corporate secretary (Bridge House Secretaries Limited) 2 Buy now
18 May 2010 accounts Annual Accounts 3 Buy now
11 May 2010 officers Change of particulars for director (Mr Simon Nicholas Hope Cooper) 2 Buy now
28 May 2009 annual-return Return made up to 25/05/09; full list of members 4 Buy now
28 May 2009 address Registered office changed on 28/05/2009 from suite 426 linen hall 162-168 regent street london W1B 5TE 1 Buy now
28 May 2009 address Location of debenture register 1 Buy now
28 May 2009 address Location of register of members 1 Buy now
07 May 2009 incorporation Memorandum Articles 33 Buy now
29 Apr 2009 change-of-name Certificate Change Of Name Company 2 Buy now
09 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
02 Apr 2009 officers Director appointed anthony raymond sanders 1 Buy now
01 Apr 2009 officers Secretary's Change of Particulars / bridge house secretaries LIMITED / 02/06/2008 / Date of Birth was: 01-Jul-2003, now: none; HouseName/Number was: , now: suite 426; Street was: 4TH floor mitre house, now: linen hall; Area was: 177 regent street, now: 162-168 regent street; Post Code was: W1B 4JN, now: W1B 5TE 1 Buy now
01 Apr 2009 officers Director's Change of Particulars / andrew ruhan / 16/03/2009 / HouseName/Number was: bridge house, now: high trees; Street was: bridge street, now: shire lane; Area was: castletown, now: horn hill; Post Town was: isle of man, now: chalfont st peter; Region was: , now: buckinghamshire; Post Code was: IM9 1AX, now: SL9 0QY; Country was: , now: uk 1 Buy now
19 Mar 2009 officers Director appointed andrew joseph ruhan 3 Buy now
19 Mar 2009 officers Director appointed simon nicholas hope cooper 3 Buy now
19 Mar 2009 officers Appointment Terminated Director sarah mckee 1 Buy now
19 Mar 2009 officers Appointment Terminated Director simon mcnally 1 Buy now
09 Sep 2008 accounts Annual Accounts 1 Buy now
09 Sep 2008 accounts Annual Accounts 1 Buy now
08 Sep 2008 address Registered office changed on 08/09/2008 from 4TH floor mitre house 177REGENT street london W1B 4JN 1 Buy now
25 Jun 2008 annual-return Return made up to 25/05/08; full list of members 4 Buy now
24 Jun 2008 address Location of debenture register 1 Buy now
24 Jun 2008 address Registered office changed on 24/06/2008 from suite 426 linen hall 162-168 regent street london W1B 5TE 1 Buy now
24 Jun 2008 address Location of register of members 1 Buy now
24 Jun 2008 officers Director's Change of Particulars / simon mcnally / 31/05/2007 / HouseName/Number was: , now: glen moar house; Street was: glenmoar house, now: sulby glen; Area was: sulby glen, sulby, now: sulby 1 Buy now
09 Jun 2008 address Registered office changed on 09/06/2008 from 4TH floor mitre house 177 regent street london W1B 4JN 1 Buy now
24 Jul 2007 incorporation Memorandum Articles 34 Buy now
17 Jul 2007 change-of-name Certificate Change Of Name Company 2 Buy now
21 Jun 2007 officers Director's particulars changed 1 Buy now
13 Jun 2007 annual-return Return made up to 25/05/07; full list of members 2 Buy now
24 Nov 2006 officers Secretary's particulars changed 1 Buy now
23 Oct 2006 address Registered office changed on 23/10/06 from: 10 old bailey london EC4 7NG 1 Buy now
17 Jul 2006 officers Director's particulars changed 1 Buy now
25 May 2006 incorporation Incorporation Company 40 Buy now