Advanced company searchLink opens in new window

WALSALL ALLIANCE WEST MIDLANDS LIMITED

Company number 09344214

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2016-03-11
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
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-12-08
  • GBP 2