APPLIED BUILDING COMPANY LIMITED

Company Documents

DateDescription
24/03/1424 March 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/12/1324 December 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/12/1228 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2012

View Document

13/12/1213 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2011

View Document

13/12/1213 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2011

View Document

01/12/111 December 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

01/12/111 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 20 WOODSTOCK CRESCENT DORRIDGE SOLIHULL WEST MIDLANDS B93 8DA

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 1710-1712 BRISTOL ROAD SOUTH REDNAL BIRMINGHAM WEST MIDLANDS B45 9QD

View Document

07/06/107 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/06/107 June 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/06/107 June 2010 STATEMENT OF AFFAIRS/4.19

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, SECRETARY NEIL TAYLOR

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL TAYLOR

View Document

08/07/098 July 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 NC INC ALREADY ADJUSTED 28/04/09

View Document

22/05/0922 May 2009 GBP NC 3000/5000 28/04/2009

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/03/0928 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/02/0919 February 2009 NC INC ALREADY ADJUSTED 16/12/08

View Document

19/02/0919 February 2009 GBP NC 1000/3000 16/12/2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY PORTMAN

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

15/05/0315 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: 123 CARDINGTON AVENUE BIRMINGHAM WEST MIDLANDS B42 2PB

View Document

27/02/0127 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/08/00

View Document

03/09/993 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 NEW SECRETARY APPOINTED

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

19/07/9919 July 1999 REGISTERED OFFICE CHANGED ON 19/07/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMNGHAM WEST MIDLANDS B2 5DN

View Document

19/07/9919 July 1999 SECRETARY RESIGNED

View Document

16/07/9916 July 1999 ALTER MEM AND ARTS 14/07/99

View Document

20/04/9920 April 1999 Incorporation

View Document

20/04/9920 April 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


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company