WEST MIDLANDS FINANCE LIMITED

Company Documents

DateDescription
20/07/1020 July 2010 STRUCK OFF AND DISSOLVED

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

26/05/0926 May 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED PIARA SINGH RANA

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR AMRIK RANA

View Document

29/12/0829 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM DARTMOUTH HOUSE SANDWELL ROAD WEST BROMWICH B70 8TH

View Document

16/05/0816 May 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 25/02/07; NO CHANGE OF MEMBERS

View Document

02/01/072 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

11/03/0411 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

03/01/013 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 NEW SECRETARY APPOINTED

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 SECRETARY RESIGNED

View Document

09/03/999 March 1999 REGISTERED OFFICE CHANGED ON 09/03/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

25/02/9925 February 1999 Incorporation

View Document

25/02/9925 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information