5 March 2014 | Final Gazette dissolved following liquidation | 1 page |
---|
5 March 2014 | Final Gazette dissolved following liquidation | 1 page |
---|
5 March 2014 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
5 December 2013 | Return of final meeting in a members' voluntary winding up | 10 pages |
---|
5 December 2013 | Return of final meeting in a members' voluntary winding up | 10 pages |
---|
29 April 2013 | Liquidators' statement of receipts and payments to 22 February 2013 | 8 pages |
---|
29 April 2013 | Liquidators statement of receipts and payments to 22 February 2013 | 8 pages |
---|
29 April 2013 | Liquidators' statement of receipts and payments to 22 February 2013 | 8 pages |
---|
1 March 2012 | Registered office address changed from 19 Ridgeway Quinton Business Park Birmingham West Midlands B32 1AL on 1 March 2012 | 2 pages |
---|
1 March 2012 | Registered office address changed from 19 Ridgeway Quinton Business Park Birmingham West Midlands B32 1AL on 1 March 2012 | 2 pages |
---|
1 March 2012 | Registered office address changed from 19 Ridgeway Quinton Business Park Birmingham West Midlands B32 1AL on 1 March 2012 | 2 pages |
---|
29 February 2012 | Resolutions - LRESSP ‐ Special resolution to wind up
| 1 page |
---|
29 February 2012 | Appointment of a voluntary liquidator | 1 page |
---|
29 February 2012 | Declaration of solvency | 3 pages |
---|
29 February 2012 | Declaration of solvency | 3 pages |
---|
29 February 2012 | Resolutions - LRESSP ‐ Special resolution to wind up on 2012-02-23
| 1 page |
---|
29 February 2012 | Appointment of a voluntary liquidator | 1 page |
---|
7 February 2012 | Termination of appointment of Advantage West Midlands as a director | 1 page |
---|
7 February 2012 | Termination of appointment of Advantage West Midlands as a director on 31 January 2012 | 1 page |
---|
30 November 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 | 1 page |
---|
30 November 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 | 1 page |
---|
27 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders Statement of capital on 2011-07-27 | 4 pages |
---|
27 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders Statement of capital on 2011-07-27 | 4 pages |
---|
25 July 2011 | Full accounts made up to 31 March 2011 | 18 pages |
---|
25 July 2011 | Full accounts made up to 31 March 2011 | 18 pages |
---|
21 April 2011 | Secretary's details changed for Mr Peter James Simpson Brookes on 21 April 2011 | 1 page |
---|
21 April 2011 | Secretary's details changed for Mr Peter James Simpson Brookes on 21 April 2011 | 1 page |
---|
5 October 2010 | Full accounts made up to 31 March 2010 | 21 pages |
---|
5 October 2010 | Full accounts made up to 31 March 2010 | 21 pages |
---|
27 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders | 4 pages |
---|
27 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders | 4 pages |
---|
20 April 2010 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 10 pages |
---|
20 April 2010 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 10 pages |
---|
20 April 2010 | Resolutions - RES01 ‐ Resolution of adoption of Memorandum of Association
| 1 page |
---|
20 April 2010 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 1 page |
---|
14 April 2010 | Appointment of Advantage West Midlands as a director | 2 pages |
---|
14 April 2010 | Appointment of Advantage West Midlands as a director | 2 pages |
---|
25 March 2010 | Termination of appointment of Richard Barnes as a director | 1 page |
---|
25 March 2010 | Termination of appointment of Richard Barnes as a director | 1 page |
---|
24 March 2010 | Appointment of Mrs Sylvia Lorraine Holmes as a director | 2 pages |
---|
24 March 2010 | Appointment of Mrs Sylvia Lorraine Holmes as a director | 2 pages |
---|
9 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | 4 pages |
---|
9 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | 4 pages |
---|
23 November 2009 | Full accounts made up to 31 March 2009 | 20 pages |
---|
23 November 2009 | Full accounts made up to 31 March 2009 | 20 pages |
---|
9 October 2009 | Termination of appointment of Alison White as a director | 1 page |
---|
9 October 2009 | Termination of appointment of Alison White as a director | 1 page |
---|
25 August 2009 | Return made up to 27/07/09; full list of members | 3 pages |
---|
25 August 2009 | Return made up to 27/07/09; full list of members | 3 pages |
---|
24 November 2008 | Full accounts made up to 31 March 2008 | 22 pages |
---|
24 November 2008 | Full accounts made up to 31 March 2008 | 22 pages |
---|
6 August 2008 | Location of register of members | 1 page |
---|
6 August 2008 | Location of debenture register | 1 page |
---|
6 August 2008 | Return made up to 27/07/08; full list of members | 6 pages |
---|
6 August 2008 | Location of debenture register | 1 page |
---|
6 August 2008 | Registered office changed on 06/08/2008 from 19 ridgeway quinton business park birmingham west midlands B32 1AL | 1 page |
---|
6 August 2008 | Location of register of members | 1 page |
---|
6 August 2008 | Return made up to 27/07/08; full list of members | 6 pages |
---|
6 August 2008 | Registered office changed on 06/08/2008 from 19 ridgeway quinton business park birmingham west midlands B32 1AL | 1 page |
---|
5 August 2008 | Appointment Terminated Director lorraine holmes | 1 page |
---|
5 August 2008 | Appointment terminated director lorraine holmes | 1 page |
---|
12 June 2008 | Director appointed alison joy white | 2 pages |
---|
12 June 2008 | Director appointed alison joy white | 2 pages |
---|
15 May 2008 | Registered office changed on 15/05/2008 from 19 ridgeway quinton quinton business park birmingham west midlands B32 1AF | 1 page |
---|
15 May 2008 | Registered office changed on 15/05/2008 from 19 ridgeway quinton quinton business park birmingham west midlands B32 1AF | 1 page |
---|
8 May 2008 | Appointment Terminated Director robert cox | 1 page |
---|
8 May 2008 | Appointment terminated director robert cox | 1 page |
---|
2 May 2008 | Gbp ic 750000/600000 28/03/08 gbp sr 150000@1=150000 | 2 pages |
---|
2 May 2008 | Gbp ic 750000/600000\28/03/08\gbp sr 150000@1=150000\ | 2 pages |
---|
24 April 2008 | Resolutions - RES09 ‐ Resolution of authority to purchase a number of shares
| 13 pages |
---|
24 April 2008 | Resolutions - RES09 ‐ Resolution of authority to purchase a number of shares
| 13 pages |
---|
18 April 2008 | Appointment terminated director andrew bailey | 1 page |
---|
18 April 2008 | Appointment Terminated Director adrian steele | 1 page |
---|
18 April 2008 | Director appointed lorraine sylvia holmes | 2 pages |
---|
18 April 2008 | Appointment terminated director upkar pardesh | 1 page |
---|
18 April 2008 | Appointment Terminated Director louise beard | 1 page |
---|
18 April 2008 | Appointment Terminated Director andrew wilkinson | 1 page |
---|
18 April 2008 | Appointment terminated director jane crant | 1 page |
---|
18 April 2008 | Appointment terminated director andrew wilkinson | 1 page |
---|
18 April 2008 | Appointment Terminated Director dennis marrison | 1 page |
---|
18 April 2008 | Appointment Terminated Director john clayton | 1 page |
---|
18 April 2008 | Appointment terminated director john reader | 1 page |
---|
18 April 2008 | Appointment Terminated Director richard vaughan | 1 page |
---|
18 April 2008 | Appointment Terminated Director gerald bennett | 1 page |
---|
18 April 2008 | Appointment terminated director richard vaughan | 1 page |
---|
18 April 2008 | Director appointed lorraine sylvia holmes | 2 pages |
---|
18 April 2008 | Appointment Terminated Director michael castree | 1 page |
---|
18 April 2008 | Appointment Terminated Director john reader | 1 page |
---|
18 April 2008 | Appointment terminated director john clayton | 1 page |
---|
18 April 2008 | Appointment terminated director dennis marrison | 1 page |
---|
18 April 2008 | Registered office changed on 18/04/2008 from chamber of commerce house 75 harborne road edgbaston birmingham B15 3DH | 1 page |
---|
18 April 2008 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 7 pages |
---|
18 April 2008 | Appointment Terminated Director andrew bailey | 1 page |
---|
18 April 2008 | Appointment Terminated Director jane crant | 1 page |
---|
18 April 2008 | Appointment terminated director richard jackson | 1 page |
---|
18 April 2008 | Secretary appointed peter james simpson brookes | 2 pages |
---|
18 April 2008 | Appointment Terminated Secretary lanyon bowdler LIMITED | 1 page |
---|
18 April 2008 | Secretary appointed peter james simpson brookes | 2 pages |
---|
18 April 2008 | Appointment terminated secretary lanyon bowdler LIMITED | 1 page |
---|
18 April 2008 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
| 7 pages |
---|
18 April 2008 | Appointment terminated director jeremy blackett | 1 page |
---|
18 April 2008 | Appointment Terminated Director jeremy blackett | 1 page |
---|
18 April 2008 | Appointment Terminated Director upkar pardesh | 1 page |
---|
18 April 2008 | Registered office changed on 18/04/2008 from chamber of commerce house 75 harborne road edgbaston birmingham B15 3DH | 1 page |
---|
18 April 2008 | Appointment terminated director louise beard | 1 page |
---|
18 April 2008 | Appointment terminated director gerald bennett | 1 page |
---|
18 April 2008 | Appointment Terminated Director richard jackson | 1 page |
---|
18 April 2008 | Appointment terminated director michael castree | 1 page |
---|
18 April 2008 | Appointment terminated director adrian steele | 1 page |
---|
9 October 2007 | Director's particulars changed | 1 page |
---|
9 October 2007 | Director's particulars changed | 1 page |
---|
25 September 2007 | Particulars of mortgage/charge | 3 pages |
---|
25 September 2007 | Particulars of mortgage/charge | 3 pages |
---|
8 August 2007 | Full accounts made up to 31 March 2007 | 16 pages |
---|
8 August 2007 | Full accounts made up to 31 March 2007 | 16 pages |
---|
31 July 2007 | Return made up to 27/07/07; full list of members | 6 pages |
---|
31 July 2007 | Return made up to 27/07/07; full list of members | 6 pages |
---|
28 June 2007 | Director's particulars changed | 1 page |
---|
28 June 2007 | Director's particulars changed | 1 page |
---|
8 May 2007 | New director appointed | 2 pages |
---|
8 May 2007 | New director appointed | 2 pages |
---|
25 April 2007 | Director resigned | 1 page |
---|
25 April 2007 | Director resigned | 1 page |
---|
9 March 2007 | New director appointed | 2 pages |
---|
9 March 2007 | New director appointed | 2 pages |
---|
8 March 2007 | New director appointed | 2 pages |
---|
8 March 2007 | New director appointed | 2 pages |
---|
1 March 2007 | New director appointed | 2 pages |
---|
1 March 2007 | New director appointed | 2 pages |
---|
28 February 2007 | Director resigned | 1 page |
---|
28 February 2007 | Director resigned | 1 page |
---|
26 February 2007 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 1 page |
---|
26 February 2007 | Memorandum and Articles of Association | 41 pages |
---|
26 February 2007 | Memorandum and Articles of Association | 41 pages |
---|
26 February 2007 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 1 page |
---|
23 February 2007 | New director appointed | 2 pages |
---|
23 February 2007 | New director appointed | 2 pages |
---|
22 February 2007 | New director appointed | 2 pages |
---|
22 February 2007 | New director appointed | 2 pages |
---|
19 February 2007 | New director appointed | 2 pages |
---|
19 February 2007 | New director appointed | 2 pages |
---|
17 February 2007 | New director appointed | 2 pages |
---|
17 February 2007 | New director appointed | 2 pages |
---|
16 February 2007 | New director appointed | 2 pages |
---|
16 February 2007 | New director appointed | 2 pages |
---|
16 February 2007 | New director appointed | 2 pages |
---|
16 February 2007 | New director appointed | 2 pages |
---|
16 February 2007 | Director resigned | 1 page |
---|
16 February 2007 | Director resigned | 1 page |
---|
10 February 2007 | New director appointed | 2 pages |
---|
10 February 2007 | New director appointed | 2 pages |
---|
10 February 2007 | New director appointed | 2 pages |
---|
10 February 2007 | New director appointed | 2 pages |
---|
21 September 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 | 1 page |
---|
21 September 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 | 1 page |
---|
21 September 2006 | Location of register of directors' interests | 1 page |
---|
21 September 2006 | Location of register of members | 1 page |
---|
21 September 2006 | Location of register of members | 1 page |
---|
21 September 2006 | Location of register of directors' interests | 1 page |
---|
1 September 2006 | New director appointed | 3 pages |
---|
1 September 2006 | New director appointed | 3 pages |
---|
31 August 2006 | Ad 09/08/06--------- £ si 749999@1=749999 £ ic 1/750000 | 3 pages |
---|
31 August 2006 | Ad 09/08/06--------- £ si 749999@1=749999 £ ic 1/750000 | 3 pages |
---|
17 August 2006 | New director appointed | 4 pages |
---|
17 August 2006 | New director appointed | 2 pages |
---|
17 August 2006 | New director appointed | 2 pages |
---|
17 August 2006 | Resolutions - RES11 ‐ Resolution of removal of pre-emption rights
| 1 page |
---|
17 August 2006 | New director appointed | 3 pages |
---|
17 August 2006 | New director appointed | 4 pages |
---|
17 August 2006 | Resolutions - RES11 ‐ Resolution of removal of pre-emption rights
| 1 page |
---|
17 August 2006 | New director appointed | 2 pages |
---|
17 August 2006 | New director appointed | 3 pages |
---|
17 August 2006 | New director appointed | 2 pages |
---|
27 July 2006 | Incorporation | 49 pages |
---|
27 July 2006 | Incorporation | 49 pages |
---|