BERICOTE PROJECT MANAGEMENT 1 LIMITED

08932760
TWO SNOWHILL BIRMINGHAM B4 6GA

Documents

Documents
Date Category Description Pages
03 Aug 2017 gazette Gazette Dissolved Liquidation 1 Buy now
03 May 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
23 Mar 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
07 Dec 2016 insolvency Liquidation Miscellaneous 1 Buy now
29 Sep 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
29 Sep 2016 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
05 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Feb 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
02 Feb 2016 resolution Resolution 1 Buy now
02 Feb 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
11 Nov 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 May 2015 annual-return Annual Return 7 Buy now
28 Apr 2014 officers Appointment of director (Jonathan Maher) 3 Buy now
15 Apr 2014 capital Return of Allotment of shares 4 Buy now
15 Apr 2014 capital Return of Allotment of shares 4 Buy now
15 Apr 2014 officers Appointment of director (Lee Pettit) 3 Buy now
15 Apr 2014 officers Appointment of director (Richard Saint) 3 Buy now
15 Apr 2014 resolution Resolution 1 Buy now
15 Apr 2014 officers Appointment of director (Mr Simon Rodney Spencer) 3 Buy now
15 Apr 2014 officers Appointment of director (Mr Alan John Stainforth) 3 Buy now
27 Mar 2014 change-of-name Certificate Change Of Name Company 3 Buy now
27 Mar 2014 change-of-name Change Of Name Notice 2 Buy now
26 Mar 2014 officers Termination of appointment of director (Osker Heiman) 1 Buy now
26 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Mar 2014 incorporation Incorporation Company 20 Buy now