- Company Overview for WENHAM MAJOR BUSINESS SERVICES LIMITED (05577793)
- Filing history for WENHAM MAJOR BUSINESS SERVICES LIMITED (05577793)
- People for WENHAM MAJOR BUSINESS SERVICES LIMITED (05577793)
- Charges for WENHAM MAJOR BUSINESS SERVICES LIMITED (05577793)
- Insolvency for WENHAM MAJOR BUSINESS SERVICES LIMITED (05577793)
- More for WENHAM MAJOR BUSINESS SERVICES LIMITED (05577793)
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) |
---|---|---|---|
17 Feb 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Nov 2009 | 2.35B | Notice of move from Administration to Dissolution on 12 November 2009 | |
17 Nov 2009 | 2.35B | Notice of move from Administration to Dissolution on 12 November 2009 | |
17 Jun 2009 | 2.24B | Administrator's progress report to 13 May 2009 | |
14 May 2009 | 2.31B | Notice of extension of period of Administration | |
17 Dec 2008 | 2.24B | Administrator's progress report to 13 November 2008 | |
31 Jul 2008 | 2.16B | Statement of affairs with form 2.14B | |
16 Jul 2008 | 2.17B | Statement of administrator's proposal | |
21 May 2008 | 287 | Registered office changed on 21/05/2008 from 89 cornwall street birmingham B3 3BY | |
21 May 2008 | 2.12B | Appointment of an administrator | |
03 Oct 2007 | 363a | Return made up to 29/09/07; full list of members | |
03 Oct 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
08 Feb 2007 | CERTNM | Company name changed mgi wenham major business servic es LIMITED\certificate issued on 08/02/07 | |
15 Nov 2006 | 287 | Registered office changed on 15/11/06 from: 89 cornwall street birmingham B3 3BY | |
15 Nov 2006 | 225 | Accounting reference date extended from 30/09/06 to 31/12/06 | |
13 Nov 2006 | 363s | Return made up to 29/09/06; full list of members | |
13 Nov 2006 | 363(287) |
Registered office changed on 13/11/06
|
|
28 Dec 2005 | 288b | Secretary resigned | |
28 Dec 2005 | 288a | New secretary appointed;new director appointed | |
14 Dec 2005 | CERTNM | Company name changed cobco 712 LIMITED\certificate issued on 14/12/05 | |
25 Nov 2005 | 395 | Particulars of mortgage/charge | |
21 Nov 2005 | 288b | Director resigned | |
21 Nov 2005 | 288b | Secretary resigned | |
21 Nov 2005 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2005 | RESOLUTIONS |
Resolutions
|