- Company Overview for THE BIRMINGHAM SMALL BUSINESS CENTRE LIMITED (07624761)
- Filing history for THE BIRMINGHAM SMALL BUSINESS CENTRE LIMITED (07624761)
- People for THE BIRMINGHAM SMALL BUSINESS CENTRE LIMITED (07624761)
- Insolvency for THE BIRMINGHAM SMALL BUSINESS CENTRE LIMITED (07624761)
- More for THE BIRMINGHAM SMALL BUSINESS CENTRE LIMITED (07624761)
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) |
---|---|---|---|
18 Jun 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Mar 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 July 2013 | |
03 Aug 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
24 Jul 2012 | AD01 | Registered office address changed from Avebury House 55 Newhall Street Birmingham West Midlands B3 3RB England on 24 July 2012 | |
24 Jul 2012 | 4.20 | Statement of affairs with form 4.19 | |
24 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
24 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 29 February 2012
|
|
22 Feb 2012 | AP01 | Appointment of Mrs Andrea Lisa Campbell as a director | |
12 Sep 2011 | AP01 | Appointment of Pauline Mavis Bailey as a director | |
08 Sep 2011 | TM01 | Termination of appointment of Pauline Bailey as a director | |
17 Aug 2011 | CH01 | Director's details changed for Mrs Pauline Mavis Bailey on 12 August 2011 | |
06 May 2011 | NEWINC | Incorporation |