DRM WEIGHPARTS LIMITED

06272418
32 BODENHAM CLOSE REDDITCH REDDITCH WORCESTERSHIRE B98 0JU B98 0JU

Documents

Documents
Date Category Description Pages
15 Nov 2011 gazette Gazette Dissolved Compulsory 1 Buy now
02 Aug 2011 gazette Gazette Notice Compulsory 1 Buy now
30 Jun 2010 annual-return Annual Return 6 Buy now
30 Jun 2010 officers Change of particulars for director (Malcolm Frederick Clark) 2 Buy now
30 Jun 2010 officers Change of particulars for director (Mr Stewart Steven Clark) 2 Buy now
10 Jun 2009 annual-return Return made up to 07/06/09; full list of members 4 Buy now
10 Jun 2009 officers Director's Change of Particulars / stewart clark / 09/06/2009 / Title was: , now: mr; HouseName/Number was: , now: 6; Street was: 32 bodenham close, now: treville close; Area was: winyates, now: winyates east; Post Code was: B98 0JU, now: B98 0NN 2 Buy now
30 Mar 2009 accounts Annual Accounts 10 Buy now
08 Oct 2008 accounts Accounting reference date extended from 30/06/2008 to 31/07/2008 1 Buy now
10 Jun 2008 annual-return Return made up to 07/06/08; full list of members 4 Buy now
12 Mar 2008 address Registered office changed on 12/03/2008 from unit 5 silver birches business park aston road bromsgrove worcestershire B60 3EU 1 Buy now
03 Aug 2007 capital Ad 07/06/07--------- £ si 100@1=100 £ ic 100/200 2 Buy now
03 Aug 2007 officers New director appointed 2 Buy now
20 Jul 2007 address Registered office changed on 20/07/07 from: the oakley kidderminster road droitwich worcestershire WR9 9AY 1 Buy now
20 Jul 2007 officers Director resigned 1 Buy now
20 Jul 2007 officers Secretary resigned 1 Buy now
20 Jul 2007 officers New director appointed 2 Buy now
20 Jul 2007 officers New secretary appointed 2 Buy now
20 Jul 2007 capital Ad 07/06/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
07 Jun 2007 incorporation Incorporation Company 19 Buy now