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

Aldersley Battery Chairs Limited

Documents

Total Documents47
Total Pages199

Filing History

27 November 2008Final Gazette dissolved via compulsory strike-off
27 August 2008Notice of move from Administration to Dissolution
8 May 2008Result of meeting of creditors
25 April 2008Registered office changed on 25/04/2008 from duncan roderick morris the till morris partnership 2 church street warwick CV34 4AB
19 March 2008Statement of administrator's proposal
28 January 2008Registered office changed on 28/01/08 from: new cross street wednesbury WS10 7ST
24 January 2008Appointment of an administrator
2 November 2006Total exemption small company accounts made up to 31 December 2005
13 October 2006Return made up to 07/09/06; full list of members
15 June 2006Particulars of mortgage/charge
26 September 2005Total exemption small company accounts made up to 31 December 2004
21 September 2005Return made up to 07/09/05; full list of members
18 November 2004Return made up to 07/09/04; full list of members
24 August 2004Accounting reference date extended from 31/10/04 to 31/12/04
11 August 2004Total exemption small company accounts made up to 31 October 2003
25 May 2004Return made up to 07/09/03; no change of members
  • 363(287) ‐ Registered office changed on 25/05/04
5 May 2004Particulars of mortgage/charge
1 March 2004New secretary appointed
9 February 2004Total exemption small company accounts made up to 31 October 2001
2 February 2004Total exemption small company accounts made up to 31 October 2002
17 January 2004Secretary resigned
27 November 2002Return made up to 07/09/02; full list of members
26 September 2001Return made up to 07/09/01; full list of members
6 April 2001New director appointed
6 April 2001Secretary resigned;director resigned
6 April 2001Registered office changed on 06/04/01 from: 35 watford metro centre tolpits lane watford herts WD1 8SB
6 April 2001New secretary appointed
6 April 2001Director resigned
11 December 2000Accounts for a small company made up to 31 October 2000
13 November 2000Return made up to 07/09/00; full list of members
16 June 2000Accounts for a small company made up to 31 October 1999
8 October 1999Return made up to 07/09/99; no change of members
9 September 1999Registered office changed on 09/09/99 from: 34 west side tolpits lane watford hertfordshire WD1 8SB
3 September 1999Full accounts made up to 31 October 1998
21 September 1998Return made up to 07/09/98; no change of members
27 April 1998Accounts for a small company made up to 31 October 1997
6 October 1997Return made up to 07/09/97; full list of members
20 July 1997Full accounts made up to 31 October 1996
15 April 1997£ nc 1000/10000 14/03/97
15 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
15 April 1997Ad 14/03/97--------- £ si 9000@1=9000 £ ic 1000/10000
7 October 1996Return made up to 07/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 August 1996Registered office changed on 20/08/96 from: amberill hunters ride lawnswood stourbridge west midlands DY7 5QN
15 August 1996Particulars of mortgage/charge
20 September 1995Return made up to 07/09/95; no change of members
3 April 1995Registered office changed on 03/04/95 from: suites 1&2,penny farthing arcade high street,sedgley west midlands DY3 1RW
7 September 1993Incorporation
Sign up now to grow your client base. Plans & Pricing