BIRMINGHAM CORRUGATED CASES LIMITED

Company Documents

DateDescription
02/02/102 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM PETER FENWICK / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH HUBERTUS ANNA RAYMUNDUS SCHOONBROOD / 01/11/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANNE HUNT / 20/10/2009

View Document

20/10/0920 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/10/0913 October 2009 APPLICATION FOR STRIKING-OFF

View Document

05/09/095 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/05/0913 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/06/0811 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED CAROL ANNE HUNT

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY FRANCIS ALLAN

View Document

22/05/0822 May 2008 SECRETARY APPOINTED GRAHAM PETER FENWICK

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM 2 FRANKS ROAD BARDON HILL COALVILLE LEICESTERSHIRE LE67 1TT

View Document

17/10/0717 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/10/0519 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/06/053 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/05/0322 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/06/0218 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 NEW SECRETARY APPOINTED

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 REGISTERED OFFICE CHANGED ON 27/12/01 FROM: 2 FRANKS ROAD BARDON HILL COALVILLE LEICESTERSHIRE LE67 1TT

View Document

27/12/0127 December 2001 REGISTERED OFFICE CHANGED ON 27/12/01 FROM: NELSON HOUSE PARK ROAD TIMPERLEY ALTRINCHAM CHESHIRE WA14 5BS

View Document

27/12/0127 December 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

06/06/996 June 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

21/05/9921 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/9921 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/9921 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/9921 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9825 June 1998 RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS; AMEND

View Document

22/06/9822 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

18/04/9818 April 1998 EXEMPTION FROM APPOINTING AUDITORS 09/04/98

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

10/06/9610 June 1996 RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996

View Document

14/02/9614 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/01/9623 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996

View Document

25/09/9525 September 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

01/09/951 September 1995 PURCHASE OF SHARES 24/07/95

View Document

25/08/9525 August 1995 £ IC 50000/42912 24/07/95 £ SR 7088@1=7088

View Document

15/06/9515 June 1995 RETURN MADE UP TO 08/05/95; NO CHANGE OF MEMBERS

View Document

27/07/9427 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/05/9425 May 1994 RETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS

View Document

25/05/9425 May 1994

View Document

23/08/9323 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/05/9326 May 1993

View Document

26/05/9326 May 1993 DIRECTOR RESIGNED

View Document

26/05/9326 May 1993 RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 DIRECTOR RESIGNED

View Document

26/05/9326 May 1993

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/05/9228 May 1992

View Document

28/05/9228 May 1992 RETURN MADE UP TO 08/05/92; NO CHANGE OF MEMBERS

View Document

24/03/9224 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/03/9211 March 1992 REGISTERED OFFICE CHANGED ON 11/03/92 FROM: 118 GREYS ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1QW

View Document

01/02/921 February 1992

View Document

01/02/921 February 1992 NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991

View Document

20/08/9120 August 1991

View Document

20/08/9120 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/9121 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/05/9121 May 1991 RETURN MADE UP TO 08/05/91; NO CHANGE OF MEMBERS

View Document

21/05/9121 May 1991

View Document

27/02/9127 February 1991 ADOPT MEM AND ARTS 13/02/91

View Document

24/02/9124 February 1991 NEW DIRECTOR APPOINTED

View Document

11/10/9011 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/909 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9010 May 1990 REGISTERED OFFICE CHANGED ON 10/05/90 FROM: CROWN HOUSE CROWN INDUSTRIAL ESTATE TIMPERLEY ALTRINCHAM CHESHIRE WA14 1TD

View Document

19/03/9019 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/03/9019 March 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/03/9019 March 1990 RETURN MADE UP TO 05/03/90; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9024 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/899 May 1989 £ NC 100/50000

View Document

09/05/899 May 1989 NC INC ALREADY ADJUSTED 26/05/88

View Document

08/05/898 May 1989 ADOPT MEM AND ARTS 170489

View Document

15/07/8815 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/8815 July 1988 REGISTERED OFFICE CHANGED ON 15/07/88 FROM: 21 LANSDOWNE TERRACE NEWCASTLE UPON TYNE NE3 1HP

View Document

15/07/8815 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/8814 July 1988 COMPANY NAME CHANGED EASTMOOR LIMITED CERTIFICATE ISSUED ON 15/07/88

View Document

27/06/8827 June 1988 NEW DIRECTOR APPOINTED

View Document

20/06/8820 June 1988 NEW DIRECTOR APPOINTED

View Document

06/06/886 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/8721 September 1987 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