CONCENTRIC GROUP LIMITED

Company Documents

DateDescription
08/06/128 June 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/03/128 March 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

15/03/1115 March 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

15/03/1115 March 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 54 SOMERSET ROAD EDGBASTON BIRMINGHAM B15 2PD

View Document

15/03/1115 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00004857,00008778

View Document

14/03/1114 March 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/1023 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

04/11/104 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

04/05/104 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WALTER MITCHELL / 09/11/2009

View Document

09/11/099 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

05/01/095 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

28/11/0828 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

07/11/077 November 2007 SECRETARY RESIGNED

View Document

07/11/077 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: G OFFICE CHANGED 27/03/06 UNIT 29 GRAVELLY INDUSTRIAL PARK TYBURN ROAD BIRMINGHAM B24 8HZ

View Document

21/11/0521 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

24/05/0524 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/0515 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED

View Document

12/11/0412 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM: G OFFICE CHANGED 28/10/04 PRIORY ROAD ASTON BIRMINGHAM WEST MIDLANDS B6 7LH

View Document

09/06/049 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 NC INC ALREADY ADJUSTED 30/07/03

View Document

15/08/0315 August 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/0315 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0315 August 2003 RE GLOBAL SUP AGREEMENT 30/07/03

View Document

20/02/0320 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 AUDITOR'S RESIGNATION

View Document

08/03/028 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

04/06/014 June 2001 REGISTERED OFFICE CHANGED ON 04/06/01 FROM: G OFFICE CHANGED 04/06/01 COLESHILL ROAD SUTTON COLDFIELD WEST MIDLANDS B75 7AZ

View Document

11/05/0111 May 2001 NEW SECRETARY APPOINTED

View Document

01/05/011 May 2001 SECRETARY RESIGNED

View Document

01/12/001 December 2000

View Document

01/12/001 December 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 Resolutions

View Document

29/11/0029 November 2000 ALTER MEMORANDUM 26/10/00

View Document

27/11/0027 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/0023 November 2000 COMPANY NAME CHANGED INGLEBY (1268) LIMITED CERTIFICATE ISSUED ON 24/11/00

View Document

18/08/0018 August 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/04/0021 April 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/03/00

View Document

21/04/0021 April 2000 NC INC ALREADY ADJUSTED 24/03/00

View Document

21/04/0021 April 2000 ADOPTARTICLES24/03/00

View Document

14/04/0014 April 2000 NEW SECRETARY APPOINTED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: G OFFICE CHANGED 14/04/00 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

14/04/0014 April 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 30/09/00

View Document

14/04/0014 April 2000 SECRETARY RESIGNED

View Document

13/04/0013 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/993 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/993 November 1999 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