COMPONENTS AUTOMOTIVES 73 LIMITED

Company Documents

DateDescription
16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 35 NEWHALL STREET BIRMINGHAM B3 3PU

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DIXON

View Document

05/12/175 December 2017 TERMINATE DIR APPOINTMENT

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR CLARE DIXON

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, SECRETARY CLARE DIXON

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, SECRETARY BARBARA DIXON

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR BARRY DIXON

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR BARBARA DIXON

View Document

14/07/1714 July 2017 ORDER OF COURT - RESTORATION

View Document

12/01/1612 January 2016 BONA VACANTIA DISCLAIMER

View Document

24/12/1424 December 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/09/1424 September 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

24/09/1424 September 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/08/2014

View Document

27/03/1427 March 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/03/2014

View Document

01/11/131 November 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

10/10/1310 October 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

17/09/1317 September 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM UNITS 4-6 WULFRUN TRADING ESTATE STAFFORD ROAD WOLVERHAMPTON WEST MIDLANDS WV10 6HG UNITED KINGDOM

View Document

21/05/1321 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM UNITS 4 TO 6 WULFRUN INDUSTRIAL ESTATE STAFFORD ROAD WOLVERHAMTON WV10 6HH

View Document

19/05/1119 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

21/06/1021 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA DIXON / 14/05/2010

View Document

09/06/109 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE DIXON / 14/05/2010

View Document

02/10/092 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

07/07/097 July 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

30/07/0830 July 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

07/06/077 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

13/04/0513 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0524 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0524 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED

View Document

28/07/0428 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

21/05/0421 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

31/07/0331 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/08/9925 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9921 July 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

14/05/9814 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/06/9611 June 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

04/06/964 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/07/9519 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

29/06/9529 June 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

15/06/9415 June 1994 RETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS

View Document

15/06/9415 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9421 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/11/9312 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9315 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9315 July 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

04/06/934 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/11/9218 November 1992 RETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS

View Document

29/05/9229 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/03/9220 March 1992 RETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS

View Document

20/03/9220 March 1992 ALTER MEM AND ARTS 07/01/92

View Document

20/03/9220 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/9218 March 1992 NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 NEW DIRECTOR APPOINTED

View Document

10/06/9110 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

12/03/9112 March 1991 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

16/02/9116 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9117 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

02/11/892 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

02/11/892 November 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 RETURN MADE UP TO 28/06/88; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

01/02/881 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

02/11/872 November 1987 RETURN MADE UP TO 30/03/87; FULL LIST OF MEMBERS

View Document

02/10/862 October 1986 REGISTERED OFFICE CHANGED ON 02/10/86 FROM: 5 MEADOW WAY CODSALL STAFFORDSHIRE

View Document

02/10/862 October 1986 RETURN MADE UP TO 10/03/86; FULL LIST OF MEMBERS

View Document

02/10/862 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

17/10/7317 October 1973 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