BIRMINGHAM MIDSHIRES ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
08/06/168 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/03/1622 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

05/06/155 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

15/04/1415 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN GORDON STEWART / 06/03/2014

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

13/01/1413 January 2014 SAIL ADDRESS CREATED

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR MARK STUART DOLMAN

View Document

21/02/1321 February 2013 CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED

View Document

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, SECRETARY PAUL GITTINS

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WHITE / 24/01/2013

View Document

06/01/136 January 2013 ADOPT ARTICLES 07/12/2012

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

27/03/1227 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, SECRETARY ANGELA LOCKWOOD

View Document

29/11/1129 November 2011 SECRETARY APPOINTED MR PAUL GITTINS

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/01/1112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/11/1010 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA LOCKWOOD / 09/11/2010

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN POPE

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED PAUL WHITE

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED IAN GORDON STEWART

View Document

04/05/104 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN SCOTT POPE / 22/10/2009

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED DARREN SCOTT POPE

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR PETER BEDDOWS

View Document

03/07/093 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/07/093 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 SEC 175 QUOTED 03/11/2008

View Document

29/08/0829 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/07/081 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/10/062 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/07/0628 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 SECRETARY RESIGNED

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/049 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/01/0416 January 2004 SECRETARY RESIGNED

View Document

24/11/0324 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0315 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 NEW SECRETARY APPOINTED

View Document

12/04/0312 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/08/0220 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/07/0224 July 2002 NEW SECRETARY APPOINTED

View Document

24/07/0224 July 2002 SECRETARY RESIGNED

View Document

09/07/029 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0011 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 SECRETARY RESIGNED

View Document

10/07/0010 July 2000 NEW SECRETARY APPOINTED

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/11/9919 November 1999 S366A DISP HOLDING AGM 01/11/99

View Document

13/09/9913 September 1999 AUDITOR'S RESIGNATION

View Document

14/07/9914 July 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 REGISTERED OFFICE CHANGED ON 07/06/99 FROM: PENDEFORD BUSINESS PARK WOBASTON ROAD WOLVERHAMPTON WEST MIDLANDS WV9 5HZ

View Document

22/05/9922 May 1999 SECRETARY RESIGNED

View Document

22/05/9922 May 1999 NEW SECRETARY APPOINTED

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/11/9711 November 1997 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 NEW SECRETARY APPOINTED

View Document

11/11/9711 November 1997 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 SECRETARY RESIGNED

View Document

31/07/9731 July 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 NEW SECRETARY APPOINTED

View Document

31/07/9731 July 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 SECRETARY RESIGNED

View Document

31/07/9731 July 1997 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

27/05/9727 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/12/9615 December 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 DIRECTOR RESIGNED

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/07/962 July 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 COMPANY NAME CHANGED MORTGAGE ASSET MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 23/11/95

View Document

10/10/9510 October 1995 REGISTERED OFFICE CHANGED ON 10/10/95 FROM: PO BOX 81 35-49 LICHFIELD STREET WOLVERHAMPTON WV11 EL

View Document

05/07/955 July 1995 RETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/07/9419 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/07/945 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/945 July 1994 RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS

View Document

13/10/9313 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/09/9322 September 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 DIRECTOR RESIGNED

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/07/9215 July 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/07/9215 July 1992 RETURN MADE UP TO 28/06/92; NO CHANGE OF MEMBERS

View Document

24/02/9224 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9211 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/913 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/07/913 July 1991 RETURN MADE UP TO 28/06/91; CHANGE OF MEMBERS

View Document

19/09/9019 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/903 August 1990 � NC 100/100000 16/07/90

View Document

03/08/903 August 1990 NC INC ALREADY ADJUSTED 16/07/90

View Document

11/07/9011 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/07/9011 July 1990 RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 ADOPT MEM AND ARTS 220389

View Document

06/04/896 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/04/896 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/8921 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/8910 February 1989 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