- Company Overview for SMB (WALSALL DEVELOPMENTS) LIMITED (06020768)
- Filing history for SMB (WALSALL DEVELOPMENTS) LIMITED (06020768)
- People for SMB (WALSALL DEVELOPMENTS) LIMITED (06020768)
- Charges for SMB (WALSALL DEVELOPMENTS) LIMITED (06020768)
- More for SMB (WALSALL DEVELOPMENTS) LIMITED (06020768)
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) |
---|---|---|---|
20 Jul 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2010 | AD01 | Registered office address changed from 16 Birmingham Road Walsall West Midlands WS1 2NA on 14 January 2010 | |
15 Dec 2008 | 363a | Return made up to 06/12/08; full list of members | |
01 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
22 Apr 2008 | 363a | Return made up to 06/12/07; full list of members | |
21 Apr 2008 | 288a | Secretary appointed steve farrington | |
17 Nov 2007 | 395 | Particulars of mortgage/charge | |
28 Sep 2007 | 225 | Accounting reference date extended from 31/12/07 to 31/01/08 | |
24 Jan 2007 | 288a | New director appointed | |
24 Jan 2007 | 288a | New director appointed | |
24 Jan 2007 | 288a | New director appointed | |
24 Jan 2007 | 287 | Registered office changed on 24/01/07 from: 34 waterloo road wolverhampton west midlands WV1 4DG | |
24 Jan 2007 | 288b | Secretary resigned | |
24 Jan 2007 | 288b | Director resigned | |
06 Dec 2006 | NEWINC | Incorporation |