AUTO FORGE (WEST MIDLANDS) LIMITED

Company Documents

DateDescription
28/08/1328 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/05/1328 May 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

24/12/1224 December 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/11/2012

View Document

16/08/1216 August 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

07/08/127 August 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

28/05/1228 May 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009533,00009616

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM FAO MOHLING UK LIMITED NEWTOWN LANE CRADLEY HEATH WEST MIDLANDS B64 5EB ENGLAND

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR KANWARBIR SAWHNEY

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR MARC SAMUEL SCATES

View Document

07/10/117 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/10/115 October 2011 COMPANY NAME CHANGED MOHLING UK LIMITED CERTIFICATE ISSUED ON 05/10/11

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MR KANWARBIR SAWHNEY

View Document

22/09/1122 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/08/114 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/08/114 August 2011 CHANGE OF NAME 01/08/2011

View Document

04/08/114 August 2011 DIRECTOR APPOINTED MR THOMAS JAMES LESLIE

View Document

27/07/1127 July 2011 CHANGE OF NAME 01/07/2011

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR HANS MOHLING

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR BRITTA HOLPER

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM LIFFORD HALL TUNNEL LANE KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3JN

View Document

01/06/111 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

22/11/1022 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS BRITTA HOLPER / 30/04/2010

View Document

17/05/1017 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANS MOHLING / 30/04/2010

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

13/06/0913 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/06/096 June 2009 DIRECTOR APPOINTED MS BRITTA HOLPER

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR RIENER HOLPER

View Document

05/06/095 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 DISS40 (DISS40(SOAD))

View Document

03/03/093 March 2009 FIRST GAZETTE

View Document

02/03/092 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/05/0814 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/05/0410 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 REGISTERED OFFICE CHANGED ON 10/05/04 FROM: G OFFICE CHANGED 10/05/04 DUDLEY ROAD HALESOWEN WEST MIDLANDS B63 3NR

View Document

10/05/0410 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED

View Document

20/04/0420 April 2004 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

21/10/0321 October 2003 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/06/0129 June 2001

View Document

29/06/0129 June 2001

View Document

29/06/0129 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 COMPANY NAME CHANGED MOHLINGS UK LIMITED CERTIFICATE ISSUED ON 29/06/01

View Document

11/05/0111 May 2001 COMPANY NAME CHANGED COVETON (MFG) LIMITED CERTIFICATE ISSUED ON 11/05/01

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED

View Document

10/01/0110 January 2001 SECRETARY RESIGNED

View Document

13/09/0013 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/06/0019 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/06/9928 June 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/07/984 July 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/06/9730 June 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

13/08/9613 August 1996 REGISTERED OFFICE CHANGED ON 13/08/96 FROM: G OFFICE CHANGED 13/08/96 UNIT 2 BANNISTER STREET CRADLEY HEATH WARLEY WEST MIDLANDS B64 5EQ

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

31/07/9631 July 1996 SECRETARY RESIGNED

View Document

31/07/9631 July 1996

View Document

31/07/9631 July 1996 NEW SECRETARY APPOINTED

View Document

31/07/9631 July 1996

View Document

12/05/9612 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

31/07/9531 July 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

30/05/9530 May 1995 NC INC ALREADY ADJUSTED 11/05/95

View Document

30/05/9530 May 1995 � NC 1000/300000 11/05

View Document

05/09/945 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/04/9426 April 1994

View Document

26/04/9426 April 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/04/9325 April 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

25/04/9325 April 1993

View Document

09/10/929 October 1992 COMPANY NAME CHANGED COVETON LIMITED CERTIFICATE ISSUED ON 12/10/92

View Document

13/05/9213 May 1992

View Document

13/05/9213 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

01/05/921 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

06/03/926 March 1992

View Document

06/03/926 March 1992 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

21/11/9121 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

21/11/9121 November 1991 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

07/08/917 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9111 May 1991 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

15/02/9015 February 1990 RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

13/02/9013 February 1990 REGISTERED OFFICE CHANGED ON 13/02/90 FROM: G OFFICE CHANGED 13/02/90 614 STRATFORD ROAD BIRMINGHAM B11 4BE

View Document

13/09/8813 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

15/07/8815 July 1988 RETURN MADE UP TO 05/02/88; FULL LIST OF MEMBERS

View Document

11/07/8811 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/877 December 1987 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/01

View Document

18/11/8618 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

13/09/8613 September 1986 REGISTERED OFFICE CHANGED ON 13/09/86 FROM: G OFFICE CHANGED 13/09/86 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

13/09/8613 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/8631 July 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/8631 July 1986 CERTIFICATE OF INCORPORATION

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