- Company Overview for REMAX TAMWORTH LIMITED (05024890)
- Filing history for REMAX TAMWORTH LIMITED (05024890)
- People for REMAX TAMWORTH LIMITED (05024890)
- Charges for REMAX TAMWORTH LIMITED (05024890)
- More for REMAX TAMWORTH LIMITED (05024890)
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) |
---|---|---|---|
25 Apr 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
25 Apr 2016 | AD01 | Registered office address changed from Hagley House 95a Hagley Road the Coach House Birmingham West Midlands B16 8LA to 2 Wheeleys Road Edgbaston Bimringham West Midlands B15 2LD on 25 April 2016 | |
19 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 May 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
21 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
20 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-05-17
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
22 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
18 Jan 2013 | AP01 | Appointment of Ms Angela Bir as a director | |
18 Jan 2013 | TM01 | Termination of appointment of Priti Shanghavi as a director | |
18 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
27 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jun 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
26 Jun 2012 | TM01 | Termination of appointment of Sunil Shanghavi as a director | |
26 Jun 2012 | TM02 | Termination of appointment of Sunil Shanghavi as a secretary | |
22 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
15 Aug 2011 | AD01 | Registered office address changed from 26 Calthorpe Road Edgbaston Birmingham West Midlands B15 1RP on 15 August 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 |