- Company Overview for REDDITCH MAGNETS LIMITED (01558489)
- Filing history for REDDITCH MAGNETS LIMITED (01558489)
- People for REDDITCH MAGNETS LIMITED (01558489)
- More for REDDITCH MAGNETS LIMITED (01558489)
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) |
---|---|---|---|
02 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2013 | DS01 | Application to strike the company off the register | |
18 Dec 2012 | AR01 |
Annual return made up to 14 December 2012 with full list of shareholders
Statement of capital on 2012-12-18
|
|
17 Dec 2012 | CH01 | Director's details changed for Geoffrey Warren Worley on 8 November 2012 | |
16 Jul 2012 | AD01 | Registered office address changed from Highcroft House 81-85 New Road Rubery Birmingham B45 9JR on 16 July 2012 | |
21 Feb 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
09 Feb 2012 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
20 Jan 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
14 Dec 2009 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
03 Dec 2009 | AA | Accounts for a dormant company made up to 31 July 2009 | |
13 Nov 2009 | CH01 | Director's details changed for Geoffrey Warren Worley on 12 November 2009 | |
12 Nov 2009 | CH03 | Secretary's details changed for Patricia Esther Worley on 12 November 2009 | |
12 Nov 2009 | CH01 | Director's details changed for Patricia Esther Worley on 12 November 2009 | |
15 Dec 2008 | 363a | Return made up to 14/12/08; full list of members | |
03 Oct 2008 | AA | Accounts made up to 31 July 2008 | |
18 Jan 2008 | 363a | Return made up to 14/12/07; full list of members | |
30 Nov 2007 | CERTNM | Company name changed metal detection LIMITED\certificate issued on 30/11/07 | |
20 Nov 2007 | AA | Accounts made up to 31 July 2007 | |
08 Feb 2007 | 363s | Return made up to 14/12/06; full list of members | |
19 Dec 2006 | AA | Accounts made up to 31 July 2006 | |
14 Mar 2006 | AA | Accounts made up to 31 July 2005 | |
18 Jan 2006 | 363a | Return made up to 14/12/05; full list of members | |
28 Nov 2005 | CERTNM | Company name changed industrial magnets (birmingham) LIMITED\certificate issued on 28/11/05 |