WEST MIDLANDS MOTORSPORT ENGINEERING LIMITED

Company Documents

DateDescription
28/05/1428 May 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/02/1428 February 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

27/06/1327 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2013

View Document

31/05/1231 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2012:LIQ. CASE NO.1

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM BANK HOUSE 7 SHAW STREET WORCESTER WORCESTERSHIRE WR1 3QQ

View Document

18/05/1118 May 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

09/05/119 May 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

09/05/119 May 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

09/05/119 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009724

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM UNIT 16 MEADOW MILLS INDUSTRIAL ESTATE DIXON STREET, KIDDERMINSTER WORCS DY10 1HH

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PALMER / 13/10/2009

View Document

10/06/1010 June 2010 Annual return made up to 13 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

01/12/091 December 2009 DISS40 (DISS40(SOAD))

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/10/0821 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 COMPANY NAME CHANGED WEST MIDLANDS MOTORSPORT LIMITED CERTIFICATE ISSUED ON 22/05/07; RESOLUTION PASSED ON 12/04/07

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

13/10/0613 October 2006 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