OLD HILL MARKET (HALESOWEN) LIMITED
Company number 04780780
- Company Overview for OLD HILL MARKET (HALESOWEN) LIMITED (04780780)
- Filing history for OLD HILL MARKET (HALESOWEN) LIMITED (04780780)
- People for OLD HILL MARKET (HALESOWEN) LIMITED (04780780)
- Charges for OLD HILL MARKET (HALESOWEN) LIMITED (04780780)
- More for OLD HILL MARKET (HALESOWEN) LIMITED (04780780)
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) |
---|---|---|---|
24 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
03 Jun 2010 | AR01 | Annual return made up to 29 May 2010 with full list of shareholders | |
03 Jun 2010 | CH01 | Director's details changed for Mohammed Fiaz on 29 May 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Abid Zaman on 29 May 2010 | |
23 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
14 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
13 Jun 2009 | 363a | Return made up to 29/05/09; full list of members | |
31 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
04 Jun 2008 | 363a | Return made up to 29/05/08; full list of members | |
29 Mar 2008 | AA | Total exemption full accounts made up to 31 May 2007 | |
05 Jun 2007 | 363a | Return made up to 29/05/07; full list of members | |
06 Mar 2007 | AA | Total exemption full accounts made up to 31 May 2006 | |
26 Oct 2006 | 287 | Registered office changed on 26/10/06 from: trinity centre halesowen road cradeley heath west midlands B64 6UH | |
18 Jul 2006 | 395 | Particulars of mortgage/charge | |
03 Jul 2006 | 363s | Return made up to 29/05/06; full list of members | |
06 Mar 2006 | AA | Total exemption full accounts made up to 31 May 2005 | |
17 Jun 2005 | 363s | Return made up to 29/05/05; full list of members | |
16 Mar 2005 | AA | Total exemption full accounts made up to 31 May 2004 | |
09 Jun 2004 | 363s | Return made up to 29/05/04; full list of members | |
27 Apr 2004 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2004 | 288a | New secretary appointed;new director appointed | |
27 Apr 2004 | 288a | New director appointed | |
26 Apr 2004 | 287 | Registered office changed on 26/04/04 from: 47-49 green lane northwood middlesex HA6 3AE | |
20 Apr 2004 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2003 | 288b | Secretary resigned |