CITY ESTATES (MIDLANDS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

26/12/2426 December 2024 Previous accounting period shortened from 2023-12-28 to 2023-12-27

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/11/2225 November 2022 Registration of charge 043355580096, created on 2022-11-11

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-29 to 2021-12-28

View Document

13/09/2213 September 2022 Satisfaction of charge 39 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 15 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 38 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 16 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 17 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 18 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 19 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 20 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 21 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 22 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 23 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 24 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 25 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 26 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 36 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 27 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 28 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 29 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 30 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 32 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 31 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 33 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 34 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 35 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 80 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 78 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 74 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 73 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 71 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 72 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 67 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 64 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 65 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 61 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 60 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 59 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 48 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 58 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 69 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 68 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 57 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 56 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 55 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 54 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 53 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 52 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 51 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 49 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 50 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 47 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 46 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 66 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 45 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 43 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 42 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 41 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 40 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Part of the property or undertaking has been released from charge 043355580092

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/07/2023 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASBINDER DULAI

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

22/07/2022 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARVINDER SINGH

View Document

22/07/2022 July 2020 CESSATION OF BALBIR KAUR AS A PSC

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

16/01/2016 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 75

View Document

16/01/2016 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043355580090

View Document

16/01/2016 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043355580087

View Document

16/01/2016 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043355580088

View Document

16/01/2016 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043355580089

View Document

16/01/2016 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 79

View Document

16/01/2016 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 70

View Document

16/01/2016 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 83

View Document

16/01/2016 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 76

View Document

16/01/2016 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 63

View Document

16/01/2016 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 81

View Document

16/01/2016 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 77

View Document

16/01/2016 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 62

View Document

08/01/208 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043355580094

View Document

08/01/208 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043355580093

View Document

08/01/208 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043355580092

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

07/01/197 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/12/1827 December 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR TARVINDER SINGH

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

21/05/1821 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALBIR KAUR

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR BALBINDER SINGH DULAI / 28/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/11/1717 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043355580091

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043355580090

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/07/1615 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043355580088

View Document

15/07/1615 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043355580089

View Document

15/07/1615 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043355580087

View Document

06/07/166 July 2016 DISS40 (DISS40(SOAD))

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

04/07/164 July 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/11/1527 November 2015 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR JAGJIT SINGH

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, SECRETARY BALBINDER DULAI

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/05/1512 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

08/04/148 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/01/1318 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/05/1223 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 84

View Document

01/02/121 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 86

View Document

01/02/121 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 85

View Document

19/01/1219 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/07/117 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 82

View Document

07/07/117 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 44

View Document

28/06/1128 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 86

View Document

28/06/1128 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 85

View Document

17/06/1117 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 84

View Document

13/04/1113 April 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/08

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

07/01/117 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/08

View Document

04/01/114 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 23 DORSET ROAD EDGBASTON BIRMINGHAMS B17 8EW

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAGJIT SINGH / 01/11/2009

View Document

20/02/1020 February 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BALBINDER SINGH DULAI / 01/11/2009

View Document

20/01/1020 January 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:83

View Document

09/01/109 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 83

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/07/0915 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 82

View Document

18/02/0918 February 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

12/11/0812 November 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0710 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

24/08/0724 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0712 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/075 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/075 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0722 February 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0615 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0615 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0615 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0625 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

12/09/0612 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0612 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0612 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0612 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0612 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/068 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0617 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0526 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0526 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

19/07/0519 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/052 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/052 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0512 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0512 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/058 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/051 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0526 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0510 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/058 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/058 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/058 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/058 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/054 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0528 January 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0519 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0514 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0514 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/041 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/041 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0423 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0423 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/044 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/044 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

17/08/0417 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0422 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0421 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0418 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0418 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0418 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0418 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0418 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/044 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0428 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0417 February 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

03/04/033 April 2003 NEW SECRETARY APPOINTED

View Document

03/04/033 April 2003 SECRETARY RESIGNED

View Document

03/04/033 April 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0220 September 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/11/02

View Document

05/07/025 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0221 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 SECRETARY RESIGNED

View Document

14/12/0114 December 2001 REGISTERED OFFICE CHANGED ON 14/12/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

06/12/016 December 2001 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