- Company Overview for KWIK COAT POWDER COATING LIMITED (06235191)
- Filing history for KWIK COAT POWDER COATING LIMITED (06235191)
- People for KWIK COAT POWDER COATING LIMITED (06235191)
- Charges for KWIK COAT POWDER COATING LIMITED (06235191)
- More for KWIK COAT POWDER COATING LIMITED (06235191)
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 Aug 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Aug 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2009 | 287 | Registered office changed on 04/03/2009 from 10 green avenue hall green birmingham west midlands B28 8DE | |
03 Mar 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
23 Feb 2009 | 225 | Accounting reference date extended from 31/05/2008 to 31/07/2008 | |
14 Nov 2008 | 363s | Return made up to 02/05/08; full list of members | |
14 Nov 2008 | 288b | Appointment Terminated Director baldev rupari | |
14 Nov 2008 | 288b | Appointment Terminated Director afran hussain | |
14 Nov 2008 | 288b | Appointment Terminated Secretary baldev rupari | |
10 Dec 2007 | 287 | Registered office changed on 10/12/07 from: 63 cannon hill road edgbaston birmingham B12 9NJ | |
10 Dec 2007 | 288a | New director appointed | |
19 Jul 2007 | 395 | Particulars of mortgage/charge | |
29 May 2007 | 88(2)R | Ad 02/05/07--------- £ si 2@1=2 £ ic 1/3 | |
29 May 2007 | 288b | Secretary resigned | |
29 May 2007 | 288b | Director resigned | |
29 May 2007 | 288a | New secretary appointed | |
29 May 2007 | 288a | New director appointed | |
29 May 2007 | 288a | New director appointed | |
02 May 2007 | NEWINC | Incorporation |