- Company Overview for WEST MIDLANDS MERCHANT TRADING COMPANY LIMITED (01508475)
- Filing history for WEST MIDLANDS MERCHANT TRADING COMPANY LIMITED (01508475)
- People for WEST MIDLANDS MERCHANT TRADING COMPANY LIMITED (01508475)
- Charges for WEST MIDLANDS MERCHANT TRADING COMPANY LIMITED (01508475)
- More for WEST MIDLANDS MERCHANT TRADING COMPANY LIMITED (01508475)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2015 | TM01 | Termination of appointment of Timothy John Darby as a director on 14 April 2015 | |
20 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 2014 | DS01 | Application to strike the company off the register | |
09 Apr 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
12 Feb 2014 | CC04 | Statement of company's objects | |
07 Feb 2014 | AUD | Auditor's resignation | |
07 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2014 | TM02 | Termination of appointment of David John Danks as a secretary on 31 January 2014 | |
31 Jan 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 31 January 2014 | |
31 Jan 2014 | TM01 | Termination of appointment of David John Danks as a director on 31 January 2014 | |
31 Jan 2014 | TM01 | Termination of appointment of David Arthur Wilkins as a director on 31 January 2014 | |
31 Jan 2014 | AD01 | Registered office address changed from Long Street Walsall West Midlands WS2 9DY on 31 January 2014 | |
31 Jan 2014 | TM01 | Termination of appointment of Margaret Wilkins as a director on 31 January 2014 | |
17 Jul 2013 | AA | Accounts made up to 31 December 2012 | |
16 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
10 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
16 Apr 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
13 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
03 May 2011 | AR01 | Annual return made up to 5 April 2011 with full list of shareholders | |
14 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
21 Apr 2010 | AR01 | Annual return made up to 5 April 2010 with full list of shareholders | |
21 Apr 2010 | CH01 | Director's details changed for Michael Edward Smyth on 5 April 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Mrs Margaret Wilkins on 5 April 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Mr David Arthur Wilkins on 5 April 2010 |