Download leads from Nexok and grow your business. Find out more

Pulley Bros.Limited

Documents

Total Documents50
Total Pages269

Filing History

3 March 2005Dissolved
3 December 2004Return of final meeting in a creditors' voluntary winding up
17 November 2004Liquidators statement of receipts and payments
28 August 2004Liquidators statement of receipts and payments
15 February 2004Liquidators statement of receipts and payments
27 October 2003Receiver's abstract of receipts and payments
27 October 2003Receiver ceasing to act
16 September 2003Receiver's abstract of receipts and payments
3 September 2003Liquidators statement of receipts and payments
14 February 2003Liquidators statement of receipts and payments
7 November 2002Receiver's abstract of receipts and payments
27 August 2002Liquidators statement of receipts and payments
13 March 2002Liquidators statement of receipts and payments
3 September 2001Receiver's abstract of receipts and payments
19 February 2001Appointment of a voluntary liquidator
19 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 February 2001Statement of affairs
9 February 2001Registered office changed on 09/02/01 from: enterprise house 115 edmund street birmingham B3 2HJ
11 December 2000Administrative Receiver's report
11 December 2000Statement of affairs
24 November 2000Registered office changed on 24/11/00 from: 780 kingsbury road erdington birmingham B24 9PS
30 August 2000Appointment of receiver/manager
3 March 2000Full accounts made up to 30 April 1999
3 February 2000Director resigned
5 January 2000Secretary resigned;director resigned
5 January 2000New secretary appointed
21 November 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
28 August 1999Particulars of mortgage/charge
22 July 1999Declaration of satisfaction of mortgage/charge
20 April 1999Declaration of satisfaction of mortgage/charge
22 March 1999Particulars of mortgage/charge
18 March 1999Particulars of mortgage/charge
18 March 1999Particulars of mortgage/charge
10 March 1999New director appointed
30 December 1998Full accounts made up to 30 April 1998
17 November 1998Return made up to 20/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
10 March 1998Auditor's resignation
20 February 1998Director resigned
9 December 1997Full accounts made up to 30 April 1997
2 December 1997Return made up to 20/11/97; full list of members
14 October 1997Memorandum and Articles of Association
6 October 1997New director appointed
10 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
10 December 1996Full accounts made up to 30 April 1996
3 December 1996Return made up to 20/11/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
26 September 1996Director resigned
16 February 1996New director appointed
8 December 1995Full accounts made up to 30 April 1995
28 November 1995Return made up to 20/11/95; full list of members
22 September 1995Director resigned
Sign up now to grow your client base. Plans & Pricing