THE CONGREGATION LIMITED

Company Documents

DateDescription
01/10/131 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/07/131 July 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

15/11/1215 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/08/1221 August 2012 SECTION 519

View Document

17/07/1217 July 2012 DECLARATION OF SOLVENCY

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM UNIT 315 FORT DUNLOP FORT PARKWAY BIRMINGHAM WEST MIDLANDS B24 3FD

View Document

10/07/1210 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/07/1210 July 2012 SPECIAL RESOLUTION TO WIND UP

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR MARK ALEXANDER LOVETT

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW WARD

View Document

15/05/1215 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

16/03/1216 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED ANDREW NICHOLAS WARD

View Document

10/01/1210 January 2012 20/07/11 NO CHANGES AMEND

View Document

18/11/1118 November 2011 20/07/11 NO CHANGES

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARK LOCKLEY

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM, UNIT 210 FORT DUNLOP, FORT PARKWAY, BIRMINGHAM, WEST MIDLANDS, B24 9FD

View Document

27/05/1127 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

08/10/108 October 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

07/06/107 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALEXANDER LOCKLEY / 19/03/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 9 UMBERSLADE BUSINESS CENTRE HOCKLEY HEATH SOLIHULL W MIDLANDS B94 5DF

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED MARK ALEXANDER LOCKLEY

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, SECRETARY ANNA MADDEN

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR SUSAN MOUNTFORD

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED SIMON CHRISTOPHER WARD

View Document

17/11/0917 November 2009 PREVEXT FROM 30/06/2009 TO 31/08/2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 VARYING SHARE RIGHTS AND NAMES

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 DIRECTOR'S PARTICULARS SUSAN MOUNTFORD

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 S366A DISP HOLDING AGM 14/02/07 S252 DISP LAYING ACC 14/02/07

View Document

11/03/0711 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/02/0721 February 2007 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

10/10/0610 October 2006 SECRETARY RESIGNED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED

View Document

13/09/0613 September 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM: VICTORIA SQUARE HOUSE VICTORIA SQUARE BIRMINGHAM B2 4BU

View Document

01/09/051 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/0520 July 2005 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