- Company Overview for TOTAL REINFORCEMENTS LIMITED (05871172)
- Filing history for TOTAL REINFORCEMENTS LIMITED (05871172)
- People for TOTAL REINFORCEMENTS LIMITED (05871172)
- Charges for TOTAL REINFORCEMENTS LIMITED (05871172)
- Insolvency for TOTAL REINFORCEMENTS LIMITED (05871172)
- More for TOTAL REINFORCEMENTS LIMITED (05871172)
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) |
---|---|---|---|
10 Jul 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Apr 2013 | 4.43 | Notice of final account prior to dissolution | |
07 Oct 2011 | AD01 | Registered office address changed from Unit 25 Ashmore Business Park Monmer Close Willenhall West Midlands WV13 1JR on 7 October 2011 | |
07 Oct 2011 | 4.31 | Appointment of a liquidator | |
06 Sep 2010 | COCOMP | Order of court to wind up | |
31 Aug 2010 | COCOMP | Order of court to wind up | |
31 Jul 2009 | 363a | Return made up to 10/07/09; full list of members | |
09 Jun 2009 | 288c | Director and Secretary's Change of Particulars / craig gibbons / 07/06/2009 / HouseName/Number was: , now: 3; Street was: 610 littleworth road, now: post office lane; Area was: rawnsley, now: ; Post Town was: cannock, now: rugeley; Post Code was: WS12 1JE, now: WS15 2UP | |
31 Mar 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
19 Nov 2008 | 288b | Appointment Terminated Director neil porter | |
08 Aug 2008 | 363a | Return made up to 10/07/08; full list of members | |
07 May 2008 | 225 | Accounting reference date extended from 31/07/2007 to 30/09/2007 | |
20 Mar 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
05 Dec 2007 | 288b | Director resigned | |
27 Sep 2007 | 363s | Return made up to 10/07/07; full list of members | |
12 Jul 2007 | 288a | New director appointed | |
09 May 2007 | 288b | Director resigned | |
30 Nov 2006 | 395 | Particulars of mortgage/charge | |
16 Aug 2006 | 88(2)R | Ad 10/07/06--------- £ si 99@1=99 £ ic 1/100 | |
16 Aug 2006 | 287 | Registered office changed on 16/08/06 from: trademark house ash park, hyssop close hawks green,, cannock staffs WS11 2GA | |
16 Aug 2006 | 288a | New director appointed | |
16 Aug 2006 | 288a | New director appointed | |
16 Aug 2006 | 288a | New secretary appointed;new director appointed | |
16 Aug 2006 | 288a | New director appointed | |
11 Jul 2006 | 288b | Director resigned |