- Company Overview for BIRMINGHAM MIDSHIRES ASSET MANAGEMENT LIMITED (02345926)
- Filing history for BIRMINGHAM MIDSHIRES ASSET MANAGEMENT LIMITED (02345926)
- People for BIRMINGHAM MIDSHIRES ASSET MANAGEMENT LIMITED (02345926)
- Charges for BIRMINGHAM MIDSHIRES ASSET MANAGEMENT LIMITED (02345926)
- Insolvency for BIRMINGHAM MIDSHIRES ASSET MANAGEMENT LIMITED (02345926)
- Registers for BIRMINGHAM MIDSHIRES ASSET MANAGEMENT LIMITED (02345926)
- More for BIRMINGHAM MIDSHIRES ASSET MANAGEMENT LIMITED (02345926)
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) |
---|---|---|---|
09 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jul 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Feb 2018 | LIQ01 | Declaration of solvency | |
24 Jan 2018 | AD03 | Register(s) moved to registered inspection location Trinity Road Halifax West Yorkshire HX1 2RG | |
24 Jan 2018 | AD01 | Registered office address changed from Trinity Road Halifax West Yorkshire HX1 2RG to Ernst & Young Llp 1 More London Place London SE1 2AF on 24 January 2018 | |
24 Jan 2018 | AD02 | Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Trinity Road Halifax West Yorkshire HX1 2RG | |
19 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
19 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2017 | AP01 | Appointment of Ms Janet Turner as a director on 9 November 2017 | |
09 Nov 2017 | TM01 | Termination of appointment of Mark Stuart Dolman as a director on 9 November 2017 | |
27 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
16 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
30 Dec 2016 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
15 Dec 2016 | TM01 | Termination of appointment of Ian Gordon Stewart as a director on 9 December 2016 | |
15 Oct 2016 | MR04 | Satisfaction of charge 1 in full | |
08 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
22 Mar 2016 | AD03 | Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN | |
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
05 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
15 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
12 Mar 2014 | CH01 | Director's details changed for Ian Gordon Stewart on 6 March 2014 | |
13 Jan 2014 | AD02 | Register inspection address has been changed | |
13 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
09 Jul 2013 | TM01 | Termination of appointment of Paul White as a director |