- Company Overview for O-I BIRMINGHAM MACHINE ASSEMBLY LIMITED (02663577)
- Filing history for O-I BIRMINGHAM MACHINE ASSEMBLY LIMITED (02663577)
- People for O-I BIRMINGHAM MACHINE ASSEMBLY LIMITED (02663577)
- Charges for O-I BIRMINGHAM MACHINE ASSEMBLY LIMITED (02663577)
- Insolvency for O-I BIRMINGHAM MACHINE ASSEMBLY LIMITED (02663577)
- More for O-I BIRMINGHAM MACHINE ASSEMBLY LIMITED (02663577)
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 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 14 January 2013 | |
05 Feb 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
16 Aug 2012 | AD01 | Registered office address changed from Head Office Edinburgh Way Harlow Essex CM20 2UG on 16 August 2012 | |
16 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
16 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2012 | 4.70 | Declaration of solvency | |
01 May 2012 | TM01 | Termination of appointment of Robert Edward Lachmiller as a director on 1 May 2012 | |
22 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
06 Dec 2011 | AR01 |
Annual return made up to 18 November 2011 with full list of shareholders
Statement of capital on 2011-12-06
|
|
06 Dec 2011 | CH01 | Director's details changed for William R Verne on 5 December 2011 | |
06 Dec 2011 | CH01 | Director's details changed for Mr James Woolstenhulme on 5 December 2011 | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
16 Feb 2011 | AP03 | Appointment of Mr Jonathan Batey as a secretary | |
16 Feb 2011 | TM02 | Termination of appointment of Amanda Moxham as a secretary | |
21 Dec 2010 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
21 Dec 2010 | CH01 | Director's details changed for James Woolstenhulme on 18 December 2010 | |
21 Dec 2010 | CH01 | Director's details changed for Robert Edward Lachmiller on 18 December 2010 | |
21 Dec 2010 | CH01 | Director's details changed for David Scott Russell on 18 December 2010 | |
21 Dec 2010 | CH03 | Secretary's details changed for Amanda Jane Moxham on 18 November 2010 | |
02 Nov 2010 | AD01 | Registered office address changed from Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB on 2 November 2010 | |
02 Nov 2010 | AA | Full accounts made up to 31 December 2009 | |
01 Sep 2010 | AA | Full accounts made up to 31 December 2008 |