- Company Overview for FIRST CHOICE ARCHITECTURAL IRONMONGERY LIMITED (04054577)
- Filing history for FIRST CHOICE ARCHITECTURAL IRONMONGERY LIMITED (04054577)
- People for FIRST CHOICE ARCHITECTURAL IRONMONGERY LIMITED (04054577)
- Charges for FIRST CHOICE ARCHITECTURAL IRONMONGERY LIMITED (04054577)
- Insolvency for FIRST CHOICE ARCHITECTURAL IRONMONGERY LIMITED (04054577)
- More for FIRST CHOICE ARCHITECTURAL IRONMONGERY LIMITED (04054577)
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) |
---|---|---|---|
29 Jan 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Oct 2009 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Jan 2009 | 4.20 | Statement of affairs with form 4.19 | |
06 Jan 2009 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2008 | 287 | Registered office changed on 09/12/2008 from granville house 2 tettenhall road wolverhampton west midlands WV1 4SA | |
15 Oct 2008 | 363a | Return made up to 17/08/08; full list of members | |
15 Oct 2008 | 288c | Director and Secretary's Change of Particulars / stephen bird / 01/08/2008 / HouseName/Number was: , now: 3; Street was: 10 clenbrune close, now: park vale close; Area was: stanwick, now: castle hedingham; Post Town was: wellingborough, now: halstead; Region was: northamptonshire, now: essex; Post Code was: NN9 6TN, now: CO9 3DS | |
26 Oct 2007 | 395 | Particulars of mortgage/charge | |
26 Oct 2007 | 395 | Particulars of mortgage/charge | |
04 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2005 | |
22 Aug 2007 | 363a | Return made up to 17/08/07; full list of members | |
05 Oct 2006 | 363a | Return made up to 17/08/06; full list of members | |
05 Oct 2006 | 288c | Director's particulars changed | |
05 Oct 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
04 Oct 2005 | 363a | Return made up to 17/08/05; full list of members | |
26 Aug 2005 | AA | Accounts for a small company made up to 31 December 2004 | |
16 Jun 2005 | 288c | Director's particulars changed | |
09 Feb 2005 | 395 | Particulars of mortgage/charge | |
21 Jan 2005 | 395 | Particulars of mortgage/charge | |
16 Sep 2004 | 363s | Return made up to 17/08/04; full list of members | |
16 Sep 2004 | 363(288) |
Director's particulars changed
|
|
03 Jun 2004 | AA | Accounts for a small company made up to 31 December 2003 | |
11 Sep 2003 | 363s | Return made up to 17/08/03; full list of members | |
14 May 2003 | AA | Total exemption small company accounts made up to 31 December 2002 |