- Company Overview for WALSALL ALLIANCE WEST MIDLANDS LIMITED (09344214)
- Filing history for WALSALL ALLIANCE WEST MIDLANDS LIMITED (09344214)
- People for WALSALL ALLIANCE WEST MIDLANDS LIMITED (09344214)
- More for WALSALL ALLIANCE WEST MIDLANDS LIMITED (09344214)
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) |
---|---|---|---|
04 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jul 2016 | DS01 | Application to strike the company off the register | |
17 Mar 2016 | CERTNM |
Company name changed walsall alliance LIMITED\certificate issued on 17/03/16
|
|
17 Mar 2016 | CONNOT | Change of name notice | |
27 May 2015 | AP01 | Appointment of Dr Israr Ahmed as a director on 26 May 2015 | |
20 May 2015 | TM01 | Termination of appointment of Israr Ahmed as a director on 20 May 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
23 Apr 2015 | TM01 | Termination of appointment of Anand Rischie as a director on 24 March 2015 | |
23 Apr 2015 | TM01 | Termination of appointment of Nasir Mahood Asghar as a director on 24 March 2015 | |
24 Mar 2015 | AP01 | Appointment of Dr Sohaib Saeed Siddiq as a director on 19 March 2015 | |
24 Mar 2015 | AP01 | Appointment of Dr Israr Ahmed as a director on 19 March 2015 | |
24 Mar 2015 | AD01 | Registered office address changed from 124 Codsall Road Tettenhall Wolverhampton WV6 9QH England to Palfrey Health Centre 151 Wednesbury Road Walsall WS1 4JQ on 24 March 2015 | |
08 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-08
|