INTERCLEAN CONSUMABLES SUPPLIES LIMITED

06727755
79 CAROLINE STREET BIRMINGHAM B3 1UP

Documents

Documents
Date Category Description Pages
28 Jan 2015 gazette Gazette Dissolved Liquidation 1 Buy now
28 Oct 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
18 Aug 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
05 Aug 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
05 Aug 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
05 Aug 2013 resolution Resolution 1 Buy now
02 Aug 2013 accounts Annual Accounts 7 Buy now
18 Jul 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Dec 2012 officers Termination of appointment of director (Paul Papadopoulos) 1 Buy now
23 Oct 2012 annual-return Annual Return 5 Buy now
11 Jul 2012 officers Appointment of director (Paul Papadopoulos) 3 Buy now
20 Jun 2012 officers Termination of appointment of director (James Elliot Howson) 2 Buy now
15 May 2012 accounts Annual Accounts 6 Buy now
09 May 2012 officers Change of particulars for director (Mr Paul Kenneth Edmunds) 2 Buy now
24 Apr 2012 officers Appointment of director (Mr James Ellist Howson) 4 Buy now
26 Oct 2011 annual-return Annual Return 4 Buy now
04 May 2011 accounts Annual Accounts 8 Buy now
03 Nov 2010 annual-return Annual Return 4 Buy now
20 Jul 2010 accounts Annual Accounts 8 Buy now
15 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Jun 2010 annual-return Annual Return 14 Buy now
13 May 2010 capital Capitals not rolled up 2 Buy now
16 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
29 Oct 2009 annual-return Annual Return 6 Buy now
29 Oct 2009 officers Change of particulars for director (Mr Paul Kenneth Edmunds) 2 Buy now
18 Sep 2009 officers Appointment terminate, director and secretary jayesh patel logged form 1 Buy now
22 May 2009 capital Ad 22/05/09\gbp si 2@1=2\gbp ic 100/102\ 2 Buy now
01 May 2009 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
02 Feb 2009 capital Ad 20/10/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
24 Dec 2008 address Registered office changed on 24/12/2008 from first floor, 205 torrington avenue coventry west midlands CV4 9UT 1 Buy now
24 Dec 2008 address Registered office changed on 24/12/2008 from the oakley kidderminster road droitwich worcestershire WR9 9AY united kingdom 1 Buy now
24 Dec 2008 officers Secretary appointed mr jayesh patel 1 Buy now
24 Dec 2008 officers Appointment terminated director garry rutter 1 Buy now
24 Dec 2008 officers Appointment terminated secretary oakley secretarial services LIMITED 1 Buy now
24 Dec 2008 officers Director appointed mr paul kenneth edmunds 1 Buy now
24 Dec 2008 officers Director appointed mr jayesh patel 1 Buy now
20 Oct 2008 incorporation Incorporation Company 16 Buy now