- Company Overview for BRITALCO CRANKSHAFTS LIMITED (06173520)
- Filing history for BRITALCO CRANKSHAFTS LIMITED (06173520)
- People for BRITALCO CRANKSHAFTS LIMITED (06173520)
- Charges for BRITALCO CRANKSHAFTS LIMITED (06173520)
- More for BRITALCO CRANKSHAFTS LIMITED (06173520)
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) |
---|---|---|---|
19 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2011 | CERTNM |
Company name changed laystall crankshafts LIMITED\certificate issued on 14/03/11
|
|
14 Mar 2011 | CONNOT | Change of name notice | |
10 Dec 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2010 | TM01 | Termination of appointment of Avnash Sharma as a director | |
01 Jun 2010 | TM01 | Termination of appointment of Avnash Sharma as a director | |
14 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 30 March 2010
|
|
09 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2008 | |
30 Jul 2009 | 363a | Return made up to 23/07/09; full list of members | |
13 Jul 2009 | 363a | Return made up to 20/03/08; full list of members | |
23 Jun 2009 | 88(2) | Ad 22/03/07 gbp si 99@1=99 gbp ic 100/199 | |
03 Jun 2009 | 288b | Appointment Terminated Director rita bansal | |
19 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2009 | 288a | Director appointed avnash kumar sharma | |
26 Sep 2008 | 190 | Location of debenture register | |
26 Sep 2008 | 287 | Registered office changed on 26/09/2008 from 5 howell road bushbub wolverhampton west midland WV10 9LM | |
26 Sep 2008 | 353 | Location of register of members | |
30 Jun 2008 | 288b | Appointment Terminated Secretary thomas malia | |
04 Jul 2007 | 395 | Particulars of mortgage/charge | |
01 Apr 2007 | 287 | Registered office changed on 01/04/07 from: 52 mucklow hill halesowen west midlands B62 8BL | |
01 Apr 2007 | 288a | New secretary appointed | |
01 Apr 2007 | 288a | New director appointed |