SANDWELL REGENERATION COMPANY LIMITED

Company Documents

DateDescription
05/10/105 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/06/1022 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/06/1010 June 2010 APPLICATION FOR STRIKING-OFF

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 7TH FLOOR INTERSECTION HOUSE 110 BIRMINGHAM ROAD WEST BROMWICH WEST MIDLANDS B70 6RP

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/09/0929 September 2009 ANNUAL RETURN MADE UP TO 19/09/09

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/09 FROM: GISTERED OFFICE CHANGED ON 29/09/2009 FROM 7TH FLOOR INTERSECTION HOUSE 110 BIRMINGHAM ROAD WEST BROMWICH WEST MIDLANDS B70 6RX

View Document

04/06/094 June 2009 DIRECTOR APPOINTED PETER GEOFFREY BURFORD

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/09/0824 September 2008 DIRECTOR RESIGNED STEPHEN KARLE

View Document

22/09/0822 September 2008 ANNUAL RETURN MADE UP TO 19/09/08

View Document

22/09/0822 September 2008 DIRECTOR'S PARTICULARS STEWART TOWE

View Document

09/06/089 June 2008 DIRECTOR'S PARTICULARS MARY FRASER

View Document

04/06/084 June 2008 SECRETARY RESIGNED ANNE SIMPSON

View Document

04/06/084 June 2008 SECRETARY APPOINTED JOHN EDWARD SANDLAND

View Document

16/05/0816 May 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/04/0822 April 2008 DIRECTOR'S PARTICULARS ANNE O'MEARA

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 NEW SECRETARY APPOINTED

View Document

21/11/0721 November 2007 SECRETARY RESIGNED

View Document

25/09/0725 September 2007 ANNUAL RETURN MADE UP TO 19/09/07;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 NEW SECRETARY APPOINTED

View Document

08/11/068 November 2006 SECRETARY RESIGNED

View Document

04/10/064 October 2006 ANNUAL RETURN MADE UP TO 19/09/06

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/10/0526 October 2005 ANNUAL RETURN MADE UP TO 19/09/05

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 ANNUAL RETURN MADE UP TO 19/09/04

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 SECRETARY RESIGNED

View Document

07/06/047 June 2004 NEW SECRETARY APPOINTED

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

08/02/048 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0422 January 2004 NEW SECRETARY APPOINTED

View Document

15/01/0415 January 2004 REGISTERED OFFICE CHANGED ON 15/01/04 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 SECRETARY RESIGNED

View Document

19/09/0319 September 2003 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