- Company Overview for COMMATECH (BRAYE) LIMITED (02774858)
- Filing history for COMMATECH (BRAYE) LIMITED (02774858)
- People for COMMATECH (BRAYE) LIMITED (02774858)
- Charges for COMMATECH (BRAYE) LIMITED (02774858)
- Insolvency for COMMATECH (BRAYE) LIMITED (02774858)
- More for COMMATECH (BRAYE) LIMITED (02774858)
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) |
---|---|---|---|
06 Jul 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Apr 2010 | 2.24B | Administrator's progress report to 26 March 2010 | |
06 Apr 2010 | 2.35B | Notice of move from Administration to Dissolution on 27 March 2010 | |
22 Dec 2009 | AD01 | Registered office address changed from C/O Kpmg 2 Cornwall Street Birmingham B3 2DL on 22 December 2009 | |
05 Nov 2009 | 2.24B | Administrator's progress report to 2 October 2009 | |
01 Oct 2009 | 2.31B | Notice of extension of period of Administration | |
09 May 2009 | 2.24B | Administrator's progress report to 2 April 2009 | |
27 Nov 2008 | 2.17B | Statement of administrator's proposal | |
19 Nov 2008 | 2.16B | Statement of affairs with form 2.14B | |
15 Oct 2008 | 2.12B | Appointment of an administrator | |
14 Oct 2008 | 287 | Registered office changed on 14/10/2008 from c/o kpmg 2 cornwall street birmingham B3 2DL | |
14 Oct 2008 | 287 | Registered office changed on 14/10/2008 from one eleven, edmund street birmingham west midlands B3 2HJ | |
23 Sep 2008 | 288b | Appointment Terminated Director david temple | |
14 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 12 | |
29 Feb 2008 | 395 | Particulars of a mortgage or charge / charge no: 11 | |
08 Feb 2008 | AA | Full accounts made up to 31 December 2006 | |
25 Jan 2008 | 288a | New director appointed | |
21 Jan 2008 | 363a | Return made up to 18/12/07; full list of members | |
21 Mar 2007 | 363a | Return made up to 18/12/06; full list of members | |
19 Dec 2006 | 287 | Registered office changed on 19/12/06 from: 111 edmund street birmingham west midlands B3 2HJ | |
06 Nov 2006 | AA | Full accounts made up to 31 December 2005 | |
01 Nov 2006 | 395 | Particulars of mortgage/charge | |
13 Sep 2006 | 288a | New secretary appointed | |
29 Apr 2006 | 395 | Particulars of mortgage/charge | |
25 Apr 2006 | 155(6)a | Declaration of assistance for shares acquisition |