CONCORD ENGINEERING (BIRMINGHAM) LIMITED

Company Documents

DateDescription
28/09/1328 September 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/06/1328 June 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/06/1328 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2013

View Document

20/04/1320 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/04/1318 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2013

View Document

09/10/129 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2012

View Document

20/04/1220 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2012

View Document

24/02/1224 February 2012 INSOLVENCY:MISCELLANEOUS SECRETARY OF STATE RELEASE OF LIQUIDATOR.

View Document

14/02/1214 February 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

14/02/1214 February 2012 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR

View Document

14/10/1114 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2011

View Document

08/04/118 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2011

View Document

08/10/108 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2010

View Document

06/04/106 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2010

View Document

27/10/0927 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2009

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR TERRENCE COLBOURNE

View Document

13/04/0913 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2009

View Document

11/10/0811 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2008

View Document

17/04/0817 April 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2008

View Document

05/10/075 October 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/08/079 August 2007 NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR

View Document

04/04/074 April 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/10/0623 October 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/04/0612 April 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM:
2-4 CAYTON STREET
LONDON
EC1V 9EH

View Document

04/11/054 November 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/11/054 November 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/11/054 November 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/10/056 October 2005 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

29/09/0529 September 2005 O/C - RE. REMOVAL OF LIQUIDATOR

View Document

29/09/0529 September 2005 O/C - RE. REMOVAL OF LIQUIDATOR

View Document

29/09/0529 September 2005 APPOINTMENT OF LIQUIDATOR

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM:
CARMELLA HOUSE
3-4 GROVE TERRACE
WALSALL
WEST MIDLANDS WS1 2NE

View Document

07/09/057 September 2005 SEC/STATE RELEASE OF LIQUIDATOR

View Document

02/08/052 August 2005 O/COURT - REPLACEMENT LIQUIDATOR

View Document

02/08/052 August 2005 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

22/07/0522 July 2005 APPOINTMENT OF LIQUIDATOR

View Document

15/07/0515 July 2005 REGISTERED OFFICE CHANGED ON 15/07/05 FROM:
30 DERBY STREET
ORMSKIRK
MERSEYSIDE
L39 2BY

View Document

04/04/054 April 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/03/0524 March 2005 REGISTERED OFFICE CHANGED ON 24/03/05 FROM:
THE OLD HALSALL ARMS
2 SUMMERWOOD LANE
HALSALL
L39 8RJ

View Document

11/10/0411 October 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/03/0429 March 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/04/031 April 2003 STATEMENT OF AFFAIRS

View Document

01/04/031 April 2003 SPECIAL RESOLUTION TO WIND UP

View Document

01/04/031 April 2003 APPOINTMENT OF LIQUIDATOR

View Document

07/03/037 March 2003 REGISTERED OFFICE CHANGED ON 07/03/03 FROM:
181-183 SUMMER ROAD
ERDINGTON
BIRMINGHAM
B23 6DX

View Document

01/10/021 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/06/0219 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/025 June 2002 COMPANY NAME CHANGED
AGILE INVESTMENTS LIMITED
CERTIFICATE ISSUED ON 02/06/02

View Document

29/05/0229 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0216 April 2002 SECRETARY RESIGNED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 REGISTERED OFFICE CHANGED ON 21/03/02 FROM:
76 WHITCHURCH ROAD
CARDIFF
CF14 3LX

View Document

04/02/024 February 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/02/024 February 2002 Incorporation

View Document


More Company Information