Total Documents | 304 |
---|
Total Pages | 945 |
---|
2 October 2012 | Final Gazette dissolved following liquidation |
---|---|
2 October 2012 | Final Gazette dissolved via compulsory strike-off |
2 October 2012 | Final Gazette dissolved following liquidation |
11 July 2012 | Termination of appointment of Russell Craig Webber as a director on 30 June 2012 |
11 July 2012 | Termination of appointment of Russell Webber as a director |
2 July 2012 | Return of final meeting in a members' voluntary winding up |
2 July 2012 | Return of final meeting in a members' voluntary winding up |
19 April 2012 | Termination of appointment of Nicholas John Brownrigg as a director on 6 April 2012 |
19 April 2012 | Termination of appointment of Nicholas Brownrigg as a director |
24 November 2011 | Registered office address changed from International House Bickenhill Lane Birmingham B37 7HQ on 24 November 2011 |
24 November 2011 | Registered office address changed from International House Bickenhill Lane Birmingham B37 7HQ on 24 November 2011 |
23 November 2011 | Resolutions
|
23 November 2011 | Declaration of solvency |
23 November 2011 | Declaration of solvency |
23 November 2011 | Appointment of a voluntary liquidator |
23 November 2011 | Resolutions
|
23 November 2011 | Appointment of a voluntary liquidator |
14 October 2011 | Termination of appointment of Stephen Lyth as a secretary |
14 October 2011 | Termination of appointment of Stephen Lyth as a secretary on 30 September 2011 |
9 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders Statement of capital on 2011-05-09
|
9 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders Statement of capital on 2011-05-09
|
9 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders Statement of capital on 2011-05-09
|
6 May 2011 | Termination of appointment of Grant Tatlock as a director |
6 May 2011 | Termination of appointment of Mark Bole as a director |
6 May 2011 | Termination of appointment of Mark Bole as a director |
6 May 2011 | Termination of appointment of Grant Tatlock as a director |
8 March 2011 | Accounts for a dormant company made up to 31 December 2010 |
8 March 2011 | Accounts for a dormant company made up to 31 December 2010 |
10 January 2011 | Termination of appointment of Gareth Shaw as a director |
10 January 2011 | Termination of appointment of Clive Forsythe as a director |
10 January 2011 | Termination of appointment of Gareth Shaw as a director |
10 January 2011 | Termination of appointment of Clive Forsythe as a director |
15 November 2010 | Termination of appointment of Gareth Shaw as a secretary |
15 November 2010 | Appointment of Mr Stephen Lyth as a secretary |
15 November 2010 | Appointment of Mr Geoff Merson as a director |
15 November 2010 | Appointment of Mr Stephen Lyth as a secretary |
15 November 2010 | Termination of appointment of Gareth Shaw as a secretary |
15 November 2010 | Appointment of Mr Russell Webber as a director |
15 November 2010 | Appointment of Mr Geoff Merson as a director |
15 November 2010 | Appointment of Mr Russell Webber as a director |
20 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders |
20 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders |
20 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders |
19 May 2010 | Director's details changed for Grant Peter Tatlock on 3 May 2010 |
19 May 2010 | Director's details changed for Grant Peter Tatlock on 3 May 2010 |
19 May 2010 | Director's details changed for Grant Peter Tatlock on 3 May 2010 |
31 March 2010 | Termination of appointment of Peter Phillips as a director |
31 March 2010 | Termination of appointment of Peter Phillips as a director |
30 March 2010 | Accounts for a dormant company made up to 31 December 2009 |
30 March 2010 | Accounts for a dormant company made up to 31 December 2009 |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 |
31 July 2009 | Appointment Terminated Director michael mccarthy |
31 July 2009 | Appointment terminated director michael mccarthy |
29 May 2009 | Return made up to 03/05/09; full list of members |
29 May 2009 | Return made up to 03/05/09; full list of members |
20 November 2008 | Director's change of particulars / mark bole / 19/11/2008 |
20 November 2008 | Director's Change of Particulars / mark bole / 19/11/2008 / Nationality was: american, now: united states; HouseName/Number was: , now: international house; Street was: 815 mohegan, now: bickenhill lane; Region was: detroit, now: ; Post Code was: MI48009, now: B37 7HQ; Country was: usa, now: united kingdom |
20 November 2008 | Director's Change of Particulars / michael mccarthy / 19/11/2008 / Nationality was: american, now: united states; HouseName/Number was: , now: international house; Street was: 1974 rolling woods drive, now: bickenhill lane; Post Town was: troy, now: birmingham; Region was: detroit, now: ; Post Code was: SL9 7NW, now: B37 7HQ; Country was: usa, now: |
20 November 2008 | Director's change of particulars / michael mccarthy / 19/11/2008 |
19 November 2008 | Director and Secretary's Change of Particulars / gareth shaw / 19/11/2008 / |
19 November 2008 | Director and secretary's change of particulars / gareth shaw / 19/11/2008 |
19 November 2008 | Director's Change of Particulars / nicholas brownrigg / 19/11/2008 / HouseName/Number was: , now: international house; Street was: the dust houses, now: bickenhill lane; Area was: biddlesden road, westbury, now: ; Post Town was: brackley, now: birmingham; Region was: northamptonshire, now: ; Post Code was: NN13 5JL, now: B37 7HQ; Country was: , now |
19 November 2008 | Director's Change of Particulars / peter phillips / 19/11/2008 / HouseName/Number was: , now: 4; Street was: 4 farriers court, now: bickenhill lane; Area was: wasperton, now: international house; Post Town was: warwick, now: birmingham; Region was: warwickshire, now: ; Post Code was: CV35 8EB, now: B37 7HQ; Country was: , now: united kingdom |
19 November 2008 | Director's Change of Particulars / clive forsythe / 19/11/2008 / HouseName/Number was: , now: international house; Street was: 10 speedwell drive, now: bickenhill lane; Area was: balsall common, now: ; Post Town was: coventry, now: birmingham; Post Code was: CV7 7AU, now: B37 7HQ; Country was: , now: united kingdom |
19 November 2008 | Director's change of particulars / grant tatlock / 19/11/2008 |
19 November 2008 | Director's change of particulars / clive forsythe / 19/11/2008 |
19 November 2008 | Director and secretary's change of particulars / gareth shaw / 19/11/2008 |
19 November 2008 | Director's Change of Particulars / grant tatlock / 19/11/2008 / HouseName/Number was: , now: international house; Street was: 9 sandringham close, now: bickenhill lane; Area was: westwood heath, now: ; Post Town was: coventry, now: birmingham; Region was: west midlands, now: ; Post Code was: CV4 8JR, now: B37 7HQ; Country was: , now: united kingdom |
19 November 2008 | Director's change of particulars / nicholas brownrigg / 19/11/2008 |
19 November 2008 | Director and Secretary's Change of Particulars / gareth shaw / 19/11/2008 / HouseName/Number was: , now: international house; Street was: 7 sunningdale road, now: bickenhill lane; Post Town was: bromsgrove, now: birmingham; Region was: worcestershire, now: ; Post Code was: B61 7NN, now: B37 7HQ; Country was: , now: united kingdom |
19 November 2008 | Director's change of particulars / peter phillips / 19/11/2008 |
22 May 2008 | Return made up to 03/05/08; full list of members |
22 May 2008 | Return made up to 03/05/08; full list of members |
1 February 2008 | Accounts for a dormant company made up to 31 December 2007 |
1 February 2008 | Accounts made up to 31 December 2007 |
16 May 2007 | Return made up to 03/05/07; full list of members |
16 May 2007 | Return made up to 03/05/07; full list of members |
7 February 2007 | New secretary appointed |
7 February 2007 | New secretary appointed |
7 February 2007 | Secretary resigned |
7 February 2007 | Secretary resigned |
25 January 2007 | Accounts for a dormant company made up to 31 December 2006 |
25 January 2007 | Accounts made up to 31 December 2006 |
2 January 2007 | New director appointed |
2 January 2007 | New director appointed |
2 January 2007 | New director appointed |
2 January 2007 | New director appointed |
15 December 2006 | Director resigned |
15 December 2006 | New secretary appointed |
15 December 2006 | Director resigned |
15 December 2006 | Secretary resigned |
15 December 2006 | Secretary resigned |
15 December 2006 | New secretary appointed |
28 September 2006 | Accounts made up to 31 December 2005 |
28 September 2006 | Accounts for a dormant company made up to 31 December 2005 |
18 August 2006 | Director's particulars changed |
18 August 2006 | Director's particulars changed |
18 August 2006 | Director's particulars changed |
18 August 2006 | Director's particulars changed |
22 May 2006 | Return made up to 03/05/06; full list of members |
22 May 2006 | Return made up to 03/05/06; full list of members |
8 May 2006 | Director's particulars changed |
8 May 2006 | Director's particulars changed |
6 April 2006 | New director appointed |
6 April 2006 | New director appointed |
5 April 2006 | Director resigned |
5 April 2006 | Director resigned |
13 October 2005 | Accounts made up to 31 December 2004 |
13 October 2005 | Accounts for a dormant company made up to 31 December 2004 |
5 July 2005 | Return made up to 10/06/05; full list of members |
5 July 2005 | Return made up to 10/06/05; full list of members |
27 May 2005 | New director appointed |
27 May 2005 | New director appointed |
26 May 2005 | New secretary appointed |
26 May 2005 | Secretary resigned |
26 May 2005 | New secretary appointed |
26 May 2005 | Director resigned |
26 May 2005 | Director resigned |
26 May 2005 | Director resigned |
26 May 2005 | New director appointed |
26 May 2005 | New director appointed |
26 May 2005 | Secretary resigned |
26 May 2005 | Director resigned |
20 October 2004 | Accounts for a dormant company made up to 31 December 2003 |
20 October 2004 | Accounts made up to 31 December 2003 |
26 July 2004 | Return made up to 10/07/04; full list of members |
26 July 2004 | Return made up to 10/07/04; full list of members
|
6 July 2004 | Director's particulars changed |
6 July 2004 | Director's particulars changed |
7 June 2004 | Director's particulars changed |
7 June 2004 | Location of register of members (non legible) |
7 June 2004 | Director's particulars changed |
7 June 2004 | Location of register of members |
7 June 2004 | Location of register of members |
7 June 2004 | Director's particulars changed |
7 June 2004 | Location of register of members |
7 June 2004 | Location of register of members |
7 June 2004 | Location of register of members (non legible) |
7 June 2004 | Director's particulars changed |
7 June 2004 | Registered office changed on 07/06/04 from: brindley wharf icknield port road birmingham west midlands B16 0BE |
7 June 2004 | Registered office changed on 07/06/04 from: brindley wharf icknield port road birmingham west midlands B16 0BE |
11 March 2004 | New director appointed |
11 March 2004 | New director appointed |
11 March 2004 | New director appointed |
11 March 2004 | Director's particulars changed |
11 March 2004 | Director resigned |
11 March 2004 | Director's particulars changed |
11 March 2004 | Director's particulars changed |
11 March 2004 | Director's particulars changed |
11 March 2004 | Secretary's particulars changed;director's particulars changed |
11 March 2004 | Director resigned |
11 March 2004 | New director appointed |
11 March 2004 | Secretary's particulars changed;director's particulars changed |
14 October 2003 | Full accounts made up to 31 December 2002 |
14 October 2003 | Full accounts made up to 31 December 2002 |
15 September 2003 | Return made up to 10/07/03; full list of members |
15 September 2003 | Return made up to 10/07/03; full list of members |
5 November 2002 | Full accounts made up to 31 December 2001 |
5 November 2002 | Full accounts made up to 31 December 2001 |
23 August 2002 | Full accounts made up to 31 December 2000 |
23 August 2002 | Full accounts made up to 31 December 2000 |
1 August 2002 | Return made up to 10/07/02; full list of members |
1 August 2002 | Return made up to 10/07/02; full list of members
|
5 July 2002 | Director's particulars changed |
5 July 2002 | Director's particulars changed |
20 June 2002 | New director appointed |
20 June 2002 | New director appointed |
13 June 2002 | Director resigned |
13 June 2002 | Director resigned |
15 May 2002 | Secretary's particulars changed;director's particulars changed |
15 May 2002 | Secretary's particulars changed;director's particulars changed |
27 March 2002 | Director's particulars changed |
27 March 2002 | Director's particulars changed |
24 July 2001 | Return made up to 10/07/01; full list of members |
24 July 2001 | New director appointed |
24 July 2001 | New director appointed |
24 July 2001 | Return made up to 10/07/01; full list of members
|
24 July 2001 | New director appointed |
24 July 2001 | New director appointed |
12 July 2001 | Secretary resigned |
12 July 2001 | Secretary resigned |
12 July 2001 | New secretary appointed;new director appointed |
12 July 2001 | New secretary appointed;new director appointed |
12 October 2000 | Registered office changed on 12/10/00 from: alpha house wassage way hampton park hampton lovett droitwich worcestershire WR9 0NX |
25 September 2000 | Company name changed bristol street second investment s\certificate issued on 26/09/00 |
25 September 2000 | Company name changed bristol street second investment s\certificate issued on 26/09/00 |
14 September 2000 | Director resigned |
14 September 2000 | Secretary resigned;director resigned |
14 September 2000 | Director resigned |
14 September 2000 | £ sr 30000@1 09/06/00 |
14 September 2000 | Director resigned |
14 September 2000 | Director resigned |
14 September 2000 | £ sr 30000@1 09/06/00 |
14 September 2000 | Director resigned |
14 September 2000 | New director appointed |
14 September 2000 | Director resigned |
14 September 2000 | Secretary resigned;director resigned |
14 September 2000 | New director appointed |
14 September 2000 | Director resigned |
14 September 2000 | Director resigned |
14 September 2000 | New director appointed |
14 September 2000 | New director appointed |
14 September 2000 | New director appointed |
14 September 2000 | New secretary appointed;new director appointed |
14 September 2000 | New director appointed |
14 September 2000 | New secretary appointed;new director appointed |
12 September 2000 | Auditor's resignation |
12 September 2000 | Auditor's resignation |
11 September 2000 | Auditor's resignation |
11 September 2000 | Auditor's resignation |
5 September 2000 | Return made up to 10/07/00; full list of members; amend |
5 September 2000 | Return made up to 10/07/00; full list of members; amend |
1 September 2000 | Resolutions
|
1 September 2000 | Resolutions
|
31 August 2000 | Full accounts made up to 31 December 1999 |
31 August 2000 | Full accounts made up to 31 December 1999 |
26 July 2000 | Return made up to 10/07/00; full list of members |
26 July 2000 | Return made up to 10/07/00; full list of members |
7 June 2000 | Members' assent for rereg from LTD to UNLTD |
7 June 2000 | Re-registration of Memorandum and Articles |
7 June 2000 | Application for reregistration from LTD to UNLTD |
7 June 2000 | Certificate of re-registration from Limited to Unlimited |
7 June 2000 | Declaration of assent for reregistration to UNLTD |
7 June 2000 | Re-registration of Memorandum and Articles |
7 June 2000 | Application for reregistration from LTD to UNLTD |
7 June 2000 | Members' assent for rereg from LTD to UNLTD |
7 June 2000 | Declaration of assent for reregistration to UNLTD |
7 June 2000 | Certificate of re-registration from Limited to Unlimited |
27 August 1999 | Full accounts made up to 31 December 1998 |
27 August 1999 | Full accounts made up to 31 December 1998 |
30 July 1999 | Resolutions
|
30 July 1999 | Nc inc already adjusted 21/07/99 |
30 July 1999 | Ad 21/07/99--------- £ si 30000@1=30000 £ ic 80000/110000 |
30 July 1999 | Ad 21/07/99--------- £ si 30000@1=30000 £ ic 80000/110000 |
30 July 1999 | Resolutions
|
30 July 1999 | Nc inc already adjusted 21/07/99 |
15 July 1999 | Return made up to 10/07/99; no change of members |
15 July 1999 | Return made up to 10/07/99; no change of members |
8 October 1998 | Full accounts made up to 31 December 1997 |
8 October 1998 | Full accounts made up to 31 December 1997 |
29 October 1997 | Full accounts made up to 31 December 1996 |
29 October 1997 | Full accounts made up to 31 December 1996 |
7 August 1997 | Return made up to 10/07/97; full list of members |
7 August 1997 | Return made up to 10/07/97; full list of members |
15 July 1997 | Registered office changed on 15/07/97 from: seton house warwick technology park gallows hill warwick CV34 6DE |
15 July 1997 | Registered office changed on 15/07/97 from: seton house warwick technology park gallows hill warwick CV34 6DE |
18 April 1997 | Director resigned |
18 April 1997 | New director appointed |
18 April 1997 | Secretary resigned |
18 April 1997 | Secretary resigned |
18 April 1997 | Director resigned |
18 April 1997 | Declaration of assistance for shares acquisition |
18 April 1997 | Director resigned |
18 April 1997 | New director appointed |
18 April 1997 | Director resigned |
18 April 1997 | Director resigned |
18 April 1997 | Declaration of assistance for shares acquisition |
18 April 1997 | Director resigned |
18 April 1997 | New secretary appointed;new director appointed |
18 April 1997 | Director resigned |
18 April 1997 | Declaration of assistance for shares acquisition |
18 April 1997 | Declaration of assistance for shares acquisition |
18 April 1997 | Declaration of assistance for shares acquisition |
18 April 1997 | Declaration of assistance for shares acquisition |
18 April 1997 | Director resigned |
18 April 1997 | Resolutions
|
18 April 1997 | Resolutions
|
18 April 1997 | New secretary appointed;new director appointed |
16 April 1997 | Particulars of mortgage/charge |
16 April 1997 | Particulars of mortgage/charge |
14 April 1997 | Particulars of mortgage/charge |
14 April 1997 | Particulars of mortgage/charge |
11 April 1997 | Particulars of mortgage/charge |
11 April 1997 | Particulars of mortgage/charge |
9 April 1997 | Particulars of mortgage/charge |
9 April 1997 | Particulars of mortgage/charge |
17 December 1996 | Auditor's resignation |
17 December 1996 | Auditor's resignation |
2 December 1996 | Resolutions
|
2 December 1996 | Resolutions
|
1 October 1996 | Full accounts made up to 31 December 1995 |
1 October 1996 | Full accounts made up to 31 December 1995 |
24 September 1996 | New director appointed |
24 September 1996 | Registered office changed on 24/09/96 from: bristol street house 1270 coventry road birmingham B25 8BB |
24 September 1996 | New director appointed |
24 September 1996 | Registered office changed on 24/09/96 from: bristol street house 1270 coventry road birmingham B25 8BB |
12 August 1996 | Return made up to 10/07/96; no change of members |
12 August 1996 | Return made up to 10/07/96; no change of members |
9 January 1996 | Registered office changed on 09/01/96 from: burgess house 1270 coventry road birmingham B25 8BB |
9 January 1996 | Registered office changed on 09/01/96 from: burgess house 1270 coventry road birmingham B25 8BB |
28 November 1995 | Director resigned;new director appointed |
27 October 1995 | Accounts for a dormant company made up to 31 December 1994 |
27 October 1995 | Accounts made up to 31 December 1994 |
14 August 1995 | Resolutions
|
14 August 1995 | Registered office changed on 14/08/95 from: seton house warwick technology park gallows hill warwick CV34 6DE |
14 August 1995 | Resolutions
|
14 August 1995 | Registered office changed on 14/08/95 from: seton house warwick technology park gallows hill warwick CV34 6DE |
11 August 1995 | New director appointed |
1 August 1995 | Return made up to 10/07/95; full list of members |
24 July 1995 | Company name changed dynasafe equipment LIMITED\certificate issued on 25/07/95 |
24 July 1995 | Company name changed dynasafe equipment LIMITED\certificate issued on 25/07/95 |
19 June 1995 | Registered office changed on 19/06/95 from: burgess house 1270 coventry road yardley birmingham B25 8BB |
19 June 1995 | Registered office changed on 19/06/95 from: burgess house 1270 coventry road yardley birmingham B25 8BB |