- Company Overview for SOLIHULL OBSERVER LIMITED (06188144)
- Filing history for SOLIHULL OBSERVER LIMITED (06188144)
- People for SOLIHULL OBSERVER LIMITED (06188144)
- More for SOLIHULL OBSERVER LIMITED (06188144)
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) |
---|---|---|---|
22 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
06 Oct 2011 | AP01 | Appointment of Ms Vanessa Sarah Bradford as a director | |
22 Jun 2011 | AD01 | Registered office address changed from C/O Irwin Mitchell Llp Imperial House 31 Temple Street Birmingham West Midlands B2 5DB United Kingdom on 22 June 2011 | |
20 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 27 May 2011
|
|
16 Jun 2011 | AP01 | Appointment of Patricia Ann Bullivant as a director | |
16 Jun 2011 | AP01 | Appointment of Mr John Henry Ozwell as a director | |
16 Jun 2011 | AP01 | Appointment of John Stephen Shepherd as a director | |
16 Jun 2011 | AP01 | Appointment of Mr Naveen Kumar Sharma as a director | |
28 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
27 May 2011 | CERTNM |
Company name changed birmingham gazette co LIMITED\certificate issued on 27/05/11
|
|
27 May 2011 | AD01 | Registered office address changed from the Old Library Church Green West Redditch Worcestershire B97 4DU on 27 May 2011 | |
27 May 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
27 May 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
30 Apr 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
30 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
30 Apr 2010 | AD02 | Register inspection address has been changed | |
30 Apr 2010 | CH01 | Director's details changed for Mr. Christopher James Bullivant on 27 March 2010 | |
30 Apr 2009 | 363a | Return made up to 27/03/09; full list of members | |
22 Apr 2009 | 288a | Secretary appointed mr. Ian james mcgahan | |
22 Apr 2009 | 288b | Appointment terminated secretary bpe secretaries LIMITED | |
22 Jan 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
21 Jan 2009 | 288a | Director appointed mr. Christopher james bullivant |