- Company Overview for WITTON MELTING 1 LIMITED (05244091)
- Filing history for WITTON MELTING 1 LIMITED (05244091)
- People for WITTON MELTING 1 LIMITED (05244091)
- Charges for WITTON MELTING 1 LIMITED (05244091)
- Insolvency for WITTON MELTING 1 LIMITED (05244091)
- More for WITTON MELTING 1 LIMITED (05244091)
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) |
---|---|---|---|
06 Jul 2010 | AP03 | Appointment of Ms Morag Thorpe as a secretary | |
07 Jan 2010 | AD01 | Registered office address changed from Righton House Brookvale Road Witton Birmingham West Midlands B6 7EY on 7 January 2010 | |
14 Oct 2009 | AR01 | Annual return made up to 28 September 2009 with full list of shareholders | |
02 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
11 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
15 Oct 2008 | 363a | Return made up to 28/09/08; full list of members | |
11 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Aug 2008 | 288b | Appointment Terminated Director joseph hateley | |
09 Jun 2008 | AA | Group of companies' accounts made up to 31 December 2007 | |
08 Apr 2008 | 288a | Secretary appointed colin joseph fairman | |
08 Apr 2008 | 288a | Director appointed barry andrew king | |
08 Apr 2008 | 288a | Director appointed stuart robinson | |
08 Apr 2008 | 288b | Appointment Terminated Secretary joseph hateley | |
25 Oct 2007 | AA | Group of companies' accounts made up to 31 December 2006 | |
05 Oct 2007 | 363s | Return made up to 28/09/07; full list of members | |
09 Sep 2007 | 288c | Director's particulars changed | |
25 Oct 2006 | 363s | Return made up to 28/09/06; full list of members | |
02 Aug 2006 | AA | Group of companies' accounts made up to 31 December 2005 | |
11 Oct 2005 | 363s | Return made up to 28/09/05; full list of members | |
13 Jan 2005 | SA | Statement of affairs | |
13 Jan 2005 | 88(2)R | Ad 10/12/04--------- £ si 100@1=100 £ ic 100/200 | |
23 Dec 2004 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2004 | 395 | Particulars of mortgage/charge | |
09 Dec 2004 | CERTNM | Company name changed pinco 2199 LIMITED\certificate issued on 09/12/04 | |
07 Dec 2004 | 88(2)R | Ad 18/11/04--------- £ si 99@1=99 £ ic 1/100 |