Advanced company searchLink opens in new window

BIRMINGHAM MICRO'S LIMITED

Company number 03523244

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Oct 2010 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2010 4.72 Return of final meeting in a creditors' voluntary winding up
14 Jul 2010 4.68 Liquidators' statement of receipts and payments to 9 July 2010
17 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
Statement of capital on 2010-03-17
  • GBP 100
17 Mar 2010 AD01 Registered office address changed from C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 17 March 2010
17 Mar 2010 CH01 Director's details changed for Mr Mandip Poonia on 17 March 2010
16 Jul 2009 4.20 Statement of affairs with form 4.19
16 Jul 2009 600 Appointment of a voluntary liquidator
16 Jul 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-10
29 Jun 2009 287 Registered office changed on 29/06/2009 from 280 foleshill road coventry west midlands CV6 6FN
21 Apr 2009 288b Appointment Terminated Director rajnish poonia
13 Mar 2009 363a Return made up to 06/03/09; full list of members
15 Apr 2008 363a Return made up to 06/03/08; full list of members
15 Apr 2008 287 Registered office changed on 15/04/2008 from 55 lythalls lane foleshill coventry west midlands CV6 6FN
18 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
01 Dec 2007 287 Registered office changed on 01/12/07 from: 1ST floor windsor house 1270 london road norbury london SW16 4DH
03 May 2007 363a Return made up to 06/03/07; full list of members
11 Apr 2007 88(2)R Ad 26/03/07--------- £ si 2@1=2 £ ic 100/102
11 Apr 2007 288b Director resigned
01 Dec 2006 288b Director resigned
15 Sep 2006 AA Total exemption full accounts made up to 31 March 2006
28 Apr 2006 88(2)R Ad 01/03/06--------- £ si 5@5
28 Apr 2006 288a New director appointed
24 Mar 2006 363s Return made up to 06/03/06; full list of members
24 Mar 2006 363(288) Director's particulars changed