- Company Overview for QUEENS GATE CENTRE BIRMINGHAM LIMITED (06717691)
- Filing history for QUEENS GATE CENTRE BIRMINGHAM LIMITED (06717691)
- People for QUEENS GATE CENTRE BIRMINGHAM LIMITED (06717691)
- More for QUEENS GATE CENTRE BIRMINGHAM LIMITED (06717691)
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 | |
31 Oct 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
31 Oct 2011 | AR01 |
Annual return made up to 7 October 2010 with full list of shareholders
Statement of capital on 2011-10-31
|
|
28 Oct 2011 | AC92 | Restoration by order of the court | |
17 May 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2010 | CERTNM |
Company name changed hayer mian GB LTD\certificate issued on 02/12/10
|
|
02 Dec 2010 | CONNOT | Change of name notice | |
06 Jul 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
17 Nov 2009 | AR01 | Annual return made up to 7 October 2009 with full list of shareholders | |
17 Nov 2009 | AD01 | Registered office address changed from 121 Livery Street Birmingham West Midlands B3 1RS on 17 November 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Michael Anthony Coffey on 1 October 2009 | |
29 Apr 2009 | 288b | Appointment Terminated Director rhyspal hayer | |
29 Apr 2009 | 288a | Director appointed michael anthony coffey | |
07 Oct 2008 | NEWINC | Incorporation |