PRODUCTIVE BUSINESS CONSULTING LIMITED
Company number 05699965
- Company Overview for PRODUCTIVE BUSINESS CONSULTING LIMITED (05699965)
- Filing history for PRODUCTIVE BUSINESS CONSULTING LIMITED (05699965)
- People for PRODUCTIVE BUSINESS CONSULTING LIMITED (05699965)
- Insolvency for PRODUCTIVE BUSINESS CONSULTING LIMITED (05699965)
- More for PRODUCTIVE BUSINESS CONSULTING LIMITED (05699965)
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) |
---|---|---|---|
16 May 2011 | COCOMP | Order of court to wind up | |
09 Mar 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
05 May 2010 | AR01 |
Annual return made up to 6 February 2010 with full list of shareholders
Statement of capital on 2010-05-05
|
|
05 May 2010 | CH01 | Director's details changed for Miss Toni Joanne Timmins on 6 February 2010 | |
06 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2008 | |
15 Sep 2009 | AA | Total exemption small company accounts made up to 28 February 2007 | |
12 Sep 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Sep 2009 | 363a | Return made up to 06/02/09; full list of members | |
10 Sep 2009 | 288c | Director and secretary's change of particulars / toni timmins / 02/09/2008 | |
10 Sep 2009 | 288c | Director's change of particulars / stewart jordan / 02/09/2008 | |
16 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2009 | 287 | Registered office changed on 17/02/2009 from the mews, st pauls house high street coleshill birmingham B46 1AY | |
07 Mar 2008 | 363a | Return made up to 06/02/08; full list of members | |
06 Mar 2008 | 288c | Director and secretary's change of particulars / toni timmins / 06/03/2008 | |
06 Mar 2008 | 288c | Director's change of particulars / stewart jordan / 06/03/2008 | |
18 Sep 2007 | 287 | Registered office changed on 18/09/07 from: 1 outwoods cottages, kinwalsey lane, meriden coventry CV7 7HS | |
17 Sep 2007 | 363a | Return made up to 06/02/07; full list of members | |
05 Oct 2006 | 288b | Director resigned | |
21 Jun 2006 | 288a | New director appointed | |
21 Jun 2006 | 288a | New director appointed | |
16 May 2006 | 88(2)R | Ad 05/05/06--------- £ si 450@1=450 £ ic 550/1000 |