- Company Overview for WEST MIDLANDS TRADING ALLIANCE LIMITED (07419754)
- Filing history for WEST MIDLANDS TRADING ALLIANCE LIMITED (07419754)
- People for WEST MIDLANDS TRADING ALLIANCE LIMITED (07419754)
- More for WEST MIDLANDS TRADING ALLIANCE LIMITED (07419754)
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) |
---|---|---|---|
03 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2017 | AD01 | Registered office address changed from Albert Hall Witton Road Birmingham West Midlands B6 5NU to 66 66 Villa Road Handsworth Birmingham West Midlands B19 1LB on 20 September 2017 | |
18 Sep 2017 | AA | Micro company accounts made up to 31 October 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
07 Dec 2015 | AR01 | Annual return made up to 26 October 2015 no member list | |
07 Dec 2015 | TM01 | Termination of appointment of Denzie Phipps as a director on 1 July 2015 | |
27 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
08 Apr 2015 | AD01 | Registered office address changed from Hagley House 93,Hagley Road Edgbaston Birmingham Westmidlands B16 8LA to Albert Hall Witton Road Birmingham West Midlands B6 5NU on 8 April 2015 | |
15 Jan 2015 | AR01 | Annual return made up to 26 October 2014 no member list | |
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
20 Jan 2014 | AP01 | Appointment of Mr Chester Morrison as a director | |
22 Nov 2013 | AR01 | Annual return made up to 26 October 2013 no member list | |
02 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 26 October 2012 no member list | |
08 Nov 2012 | AD01 | Registered office address changed from Hagley House 93-95 Hagley Road Birmingham B16 8LA England on 8 November 2012 | |
08 Nov 2012 | AD01 | Registered office address changed from 2 Tower Road Off Upper Sutton Street Aston Birmingham West Midlands B6 5BN on 8 November 2012 | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 26 October 2011 no member list | |
19 Dec 2011 | TM01 | Termination of appointment of Kenneth Wey as a director | |
19 Dec 2011 | TM01 | Termination of appointment of Claudiette Richards as a director | |
19 Dec 2011 | TM01 | Termination of appointment of Gregory Roberts as a director | |
18 Nov 2011 | AD01 | Registered office address changed from 43 Temple Row Birmingham West Midlands B2 5LS on 18 November 2011 | |
09 Jun 2011 | TM01 | Termination of appointment of Andrea Campbell as a director |