ADAM AND HAIDER WEST MIDLANDS LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Voluntary strike-off action has been suspended

View Document

15/11/2415 November 2024 Voluntary strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

30/09/2430 September 2024 Application to strike the company off the register

View Document

07/03/247 March 2024 Satisfaction of charge 110858140003 in full

View Document

07/03/247 March 2024 Satisfaction of charge 110858140004 in full

View Document

07/03/247 March 2024 Satisfaction of charge 110858140006 in full

View Document

07/03/247 March 2024 Satisfaction of charge 110858140007 in full

View Document

06/03/246 March 2024 Satisfaction of charge 110858140005 in full

View Document

06/03/246 March 2024 Satisfaction of charge 110858140008 in full

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

13/02/2313 February 2023 Micro company accounts made up to 2021-11-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

24/09/1924 September 2019 PREVEXT FROM 31/10/2018 TO 30/11/2018

View Document

28/08/1928 August 2019 PREVSHO FROM 30/11/2018 TO 31/10/2018

View Document

26/06/1926 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110858140008

View Document

16/04/1916 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110858140006

View Document

10/04/1910 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110858140007

View Document

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110858140005

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 52 CHAPEL ASH WOLVERHAMPTON WV3 0TT UNITED KINGDOM

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/07/1826 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110858140004

View Document

26/07/1826 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110858140003

View Document

31/01/1831 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110858140002

View Document

31/01/1831 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110858140001

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR NARGUSS JABIN

View Document

28/11/1728 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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