- Company Overview for BIRMINGHAM MICRO'S LIMITED (03523244)
- Filing history for BIRMINGHAM MICRO'S LIMITED (03523244)
- People for BIRMINGHAM MICRO'S LIMITED (03523244)
- Insolvency for BIRMINGHAM MICRO'S LIMITED (03523244)
- More for BIRMINGHAM MICRO'S LIMITED (03523244)
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
|
|
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
|
|
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
|