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

Business Link West Midlands Limited

Documents

Total Documents176
Total Pages567

Filing History

5 March 2014Final Gazette dissolved via compulsory strike-off
5 March 2014Final Gazette dissolved following liquidation
5 March 2014Final Gazette dissolved following liquidation
5 December 2013Return of final meeting in a members' voluntary winding up
5 December 2013Return of final meeting in a members' voluntary winding up
29 April 2013Liquidators' statement of receipts and payments to 22 February 2013
29 April 2013Liquidators statement of receipts and payments to 22 February 2013
29 April 2013Liquidators' statement of receipts and payments to 22 February 2013
1 March 2012Registered office address changed from 19 Ridgeway Quinton Business Park Birmingham West Midlands B32 1AL on 1 March 2012
1 March 2012Registered office address changed from 19 Ridgeway Quinton Business Park Birmingham West Midlands B32 1AL on 1 March 2012
1 March 2012Registered office address changed from 19 Ridgeway Quinton Business Park Birmingham West Midlands B32 1AL on 1 March 2012
29 February 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
29 February 2012Declaration of solvency
29 February 2012Appointment of a voluntary liquidator
29 February 2012Declaration of solvency
29 February 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-02-23
29 February 2012Appointment of a voluntary liquidator
23 February 2012Termination of appointment of John Doherty as a director
23 February 2012Termination of appointment of Michael Francis Patrick Laverty as a director on 23 February 2012
23 February 2012Termination of appointment of John William Doherty as a director on 23 February 2012
23 February 2012Termination of appointment of Michael Laverty as a director
7 February 2012Termination of appointment of Advantage West Midlands as a director on 31 January 2012
7 February 2012Termination of appointment of Advantage West Midlands as a director
4 January 2012Annual return made up to 18 December 2011 no member list
4 January 2012Annual return made up to 18 December 2011 no member list
30 November 2011Current accounting period shortened from 31 March 2012 to 31 December 2011
30 November 2011Current accounting period shortened from 31 March 2012 to 31 December 2011
25 July 2011Group of companies' accounts made up to 31 March 2011
25 July 2011Group of companies' accounts made up to 31 March 2011
21 December 2010Annual return made up to 18 December 2010 no member list
21 December 2010Annual return made up to 18 December 2010 no member list
18 October 2010Appointment of Mr John William Doherty as a director
18 October 2010Appointment of Mr John William Doherty as a director
5 October 2010Group of companies' accounts made up to 31 March 2010
5 October 2010Group of companies' accounts made up to 31 March 2010
4 October 2010Termination of appointment of Richard Hutchins as a director
4 October 2010Termination of appointment of Richard Hutchins as a director
20 April 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
20 April 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
20 April 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
20 April 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
14 April 2010Appointment of Advantage West Midlands as a director
14 April 2010Appointment of Advantage West Midlands as a director
6 April 2010Appointment of Mr Michael Francis Patrick Laverty as a director
6 April 2010Appointment of Mr Michael Francis Patrick Laverty as a director
30 March 2010Appointment of Dr Richard Kingsley Hutchins as a director
30 March 2010Appointment of Dr Richard Kingsley Hutchins as a director
25 March 2010Termination of appointment of Adrian Steele as a director
25 March 2010Termination of appointment of Peter Pawsey as a director
25 March 2010Secretary's details changed for Mr Peter James Simpson Brookes on 25 March 2010
25 March 2010Termination of appointment of Alan Miller as a director
25 March 2010Termination of appointment of Richard Barnes as a director
25 March 2010Termination of appointment of Mohammed Chaudry as a director
25 March 2010Secretary's details changed for Mr Peter James Simpson Brookes on 25 March 2010
25 March 2010Termination of appointment of John Murray as a director
25 March 2010Termination of appointment of Gianjeet Hunjan as a director
25 March 2010Termination of appointment of Alan Miller as a director
25 March 2010Termination of appointment of Peter Brookes as a director
25 March 2010Termination of appointment of Andrew Bailey as a director
25 March 2010Termination of appointment of Andrew Wilkinson as a director
25 March 2010Termination of appointment of Peter Brookes as a director
25 March 2010Termination of appointment of Andrew Bailey as a director
25 March 2010Termination of appointment of Nina Dawes as a director
25 March 2010Termination of appointment of Peter Pawsey as a director
25 March 2010Termination of appointment of Adrian Steele as a director
25 March 2010Termination of appointment of Sylvia Johnson as a director
25 March 2010Termination of appointment of Richard Barnes as a director
25 March 2010Termination of appointment of Mohammed Chaudry as a director
25 March 2010Termination of appointment of John Latham as a director
25 March 2010Termination of appointment of Sylvia Johnson as a director
25 March 2010Termination of appointment of Athelston Sealey as a director
25 March 2010Termination of appointment of Andrew Wilkinson as a director
25 March 2010Termination of appointment of Gianjeet Hunjan as a director
25 March 2010Termination of appointment of John Murray as a director
25 March 2010Termination of appointment of Athelston Sealey as a director
25 March 2010Termination of appointment of John Latham as a director
25 March 2010Termination of appointment of Nina Dawes as a director
10 March 2010Termination of appointment of Anthony Lucas as a director
10 March 2010Termination of appointment of Anthony Lucas as a director
5 March 2010Appointment of a secretary
5 March 2010Appointment of a secretary
12 January 2010Appointment of Mrs Sylvia Lorraine Holmes as a director
12 January 2010Appointment of Mrs Sylvia Lorraine Holmes as a director
4 January 2010Director's details changed for Andrew David Powys Wilkinson on 4 January 2010
4 January 2010Director's details changed for Nina Alexandra Dawes on 4 January 2010
4 January 2010Director's details changed for Andrew Bailey on 4 January 2010
4 January 2010Director's details changed for John Murray on 4 January 2010
4 January 2010Annual return made up to 18 December 2009 no member list
4 January 2010Director's details changed for John Latham on 4 January 2010
4 January 2010Register inspection address has been changed
4 January 2010Annual return made up to 18 December 2009 no member list
4 January 2010Director's details changed for Andrew David Powys Wilkinson on 4 January 2010
4 January 2010Director's details changed for Andrew David Powys Wilkinson on 4 January 2010
4 January 2010Director's details changed for Mr Mohammed Ishaq Chaudry on 4 January 2010
4 January 2010Director's details changed for Gianjeet Kaur Hunjan on 4 January 2010
4 January 2010Director's details changed for Gianjeet Kaur Hunjan on 4 January 2010
4 January 2010Director's details changed for Alan Grant Miller on 4 January 2010
4 January 2010Register inspection address has been changed
4 January 2010Director's details changed for Nina Alexandra Dawes on 4 January 2010
4 January 2010Director's details changed for Alan Grant Miller on 4 January 2010
4 January 2010Director's details changed for Nina Alexandra Dawes on 4 January 2010
4 January 2010Director's details changed for John Latham on 4 January 2010
4 January 2010Director's details changed for Gianjeet Kaur Hunjan on 4 January 2010
4 January 2010Director's details changed for John Latham on 4 January 2010
4 January 2010Director's details changed for Mr Mohammed Ishaq Chaudry on 4 January 2010
4 January 2010Director's details changed for John Murray on 4 January 2010
4 January 2010Director's details changed for John Murray on 4 January 2010
4 January 2010Director's details changed for Andrew Bailey on 4 January 2010
4 January 2010Director's details changed for Alan Grant Miller on 4 January 2010
4 January 2010Director's details changed for Mr Mohammed Ishaq Chaudry on 4 January 2010
4 January 2010Director's details changed for Andrew Bailey on 4 January 2010
30 November 2009Appointment of Mr Anthony Simon Lucas as a director
30 November 2009Termination of appointment of Stephen Hughes as a director
30 November 2009Appointment of Mr Peter James Simpson Brookes as a director
30 November 2009Termination of appointment of Stephen Hughes as a director
30 November 2009Termination of appointment of Heather Gorringe as a director
30 November 2009Appointment of Mr Peter James Simpson Brookes as a director
30 November 2009Termination of appointment of Heather Gorringe as a director
30 November 2009Appointment of Mr Anthony Simon Lucas as a director
4 November 2009Group of companies' accounts made up to 31 March 2009
4 November 2009Group of companies' accounts made up to 31 March 2009
8 October 2009Termination of appointment of Alison White as a director
8 October 2009Termination of appointment of Alison White as a director
6 October 2009Director's details changed for Dr Adrian Steele on 1 October 2009
6 October 2009Director's details changed for Dr Adrian Steele on 1 October 2009
6 October 2009Director's details changed for Dr Adrian Steele on 1 October 2009
27 January 2009Annual return made up to 18/12/08
27 January 2009Director's Change of Particulars / john latham / 27/01/2009 / HouseName/Number was: , now: astonia; Street was: 4 avon fields, now: aston road; Post Town was: ettington, now: chipping campden; Region was: warwickshire, now: gloustershire; Post Code was: CV37 7SW, now: GL55 6HR
27 January 2009Director's change of particulars / athelston sealy / 27/01/2009
27 January 2009Director's change of particulars / john latham / 27/01/2009
27 January 2009Director's Change of Particulars / athelston sealy / 27/01/2009 / Surname was: sealy, now: sealey; Honours was: obe, now: ; HouseName/Number was: , now: 175; Street was: 175 hamstead road, now: hamstead road
27 January 2009Annual return made up to 18/12/08
19 November 2008Director appointed heather gorringe
19 November 2008Director appointed heather gorringe
6 November 2008Director appointed gianjeet kaur hunjan
6 November 2008Director appointed gianjeet kaur hunjan
1 October 2008Director appointed mohammed ishaq chaudry
1 October 2008Director appointed mohammed ishaq chaudry
23 September 2008Director appointed athelston tony sealy
23 September 2008Director appointed sylvia ann johnson
23 September 2008Director appointed sylvia ann johnson
23 September 2008Director appointed athelston tony sealy
8 September 2008Director appointed stephen edward hughes
8 September 2008Director appointed stephen edward hughes
14 August 2008Director appointed nina alexandra dawes
14 August 2008Appointment terminated director anthony lucas
14 August 2008Director appointed nina alexandra dawes
14 August 2008Appointment Terminated Director sylvia holmes
14 August 2008Appointment Terminated Director anthony lucas
14 August 2008Appointment terminated director sylvia holmes
12 June 2008Director appointed alison joy white
12 June 2008Director appointed alison joy white
12 May 2008Director appointed john latham
12 May 2008Director appointed john latham
7 May 2008Director appointed andrew david powys wilkinson
7 May 2008Director appointed dr adrian steele
7 May 2008Director appointed alan grant miller
7 May 2008Director appointed dr adrian steele
7 May 2008Director appointed andrew bailey
7 May 2008Director appointed alan grant miller
7 May 2008Director appointed andrew bailey
7 May 2008Director appointed john murray
7 May 2008Director appointed andrew david powys wilkinson
7 May 2008Director appointed john murray
18 April 2008Accounting reference date extended from 31/12/2008 to 31/03/2009
18 April 2008Accounting reference date extended from 31/12/2008 to 31/03/2009
15 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 February 2008Registered office changed on 19/02/08 from: dudley court south, the waterfront, level street brierley hill DY5 1XN
19 February 2008Registered office changed on 19/02/08 from: dudley court south, the waterfront, level street brierley hill DY5 1XN
15 January 2008New director appointed
15 January 2008New director appointed
15 January 2008New director appointed
15 January 2008New director appointed
18 December 2007Incorporation
18 December 2007Incorporation
Sign up now to grow your client base. Plans & Pricing