FOUNDRY SERVICES (WEST MIDLANDS) LIMITED

Company Documents

DateDescription
18/08/0918 August 2009 STRUCK OFF AND DISSOLVED

View Document

05/05/095 May 2009 First Gazette

View Document

23/10/0823 October 2008 PREVEXT FROM 31/12/2007 TO 31/05/2008

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: THE PITCH BUDDEN ROAD COSELEY WEST MIDLANDS WV14 8JN

View Document

10/08/0710 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0710 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

10/01/0710 January 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/01/074 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/074 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0620 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/0620 December 2006 ALTER MEMORANDUM 01/11/06 AQUISITION OF SHARE CAP 01/11/06

View Document

20/12/0620 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/0620 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/0620 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/08/0630 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

09/02/069 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0315 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

31/07/9831 July 1998 RETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/10/9710 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/97

View Document

27/07/9727 July 1997 RETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9617 September 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/96

View Document

09/09/969 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9612 August 1996 RETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS

View Document

07/12/957 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

24/11/9524 November 1995 � IC 36/34 19/10/95 � SR 2@1=2

View Document

24/11/9524 November 1995 S-DIV 19/10/95

View Document

24/11/9524 November 1995 VARYING SHARE RIGHTS AND NAMES 19/10/95

View Document

24/11/9524 November 1995 POS 19/10/95

View Document

19/09/9519 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/08/9517 August 1995 REGISTERED OFFICE CHANGED ON 17/08/95 FROM: G OFFICE CHANGED 17/08/95 CASTLE WHARF, DUDLEY ROAD, TIPTON, WEST MIDLANDS DY4 8EE

View Document

17/08/9517 August 1995 RETURN MADE UP TO 03/08/95; NO CHANGE OF MEMBERS

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

11/08/9411 August 1994 RETURN MADE UP TO 03/08/94; NO CHANGE OF MEMBERS

View Document

24/09/9324 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9323 September 1993 NEW DIRECTOR APPOINTED

View Document

16/09/9316 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

12/08/9312 August 1993 RETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS

View Document

18/09/9218 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

08/09/928 September 1992 RETURN MADE UP TO 03/08/92; CHANGE OF MEMBERS

View Document

05/06/925 June 1992 � IC 50/36 30/04/92 � SR 14@1=14

View Document

21/05/9221 May 1992 TERMS OF AGREEMENT 30/04/92

View Document

21/05/9221 May 1992 DIRECTOR RESIGNED

View Document

11/10/9111 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

11/10/9111 October 1991 RETURN MADE UP TO 03/08/91; NO CHANGE OF MEMBERS

View Document

18/09/9018 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

18/09/9018 September 1990 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

17/10/8917 October 1989 RETURN MADE UP TO 11/09/89; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 � IC 100/50 � SR 50@1=50

View Document

22/05/8922 May 1989 PURCHASE OWN SHARES 28/04/89

View Document

17/05/8917 May 1989 DIRECTOR RESIGNED

View Document

05/04/895 April 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

09/08/889 August 1988 RETURN MADE UP TO 19/07/88; FULL LIST OF MEMBERS

View Document

09/08/889 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

22/04/8822 April 1988 NEW DIRECTOR APPOINTED

View Document

23/03/8823 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

23/03/8823 March 1988 RETURN MADE UP TO 18/11/87; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/872 November 1987 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/872 November 1987 REGISTERED OFFICE CHANGED ON 02/11/87 FROM: G OFFICE CHANGED 02/11/87 90 BRADES ROAD OLDBURY WARLEY W MIDLANDS

View Document

14/04/8714 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

14/04/8714 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

27/03/8727 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/866 November 1986 RETURN MADE UP TO 06/02/86; FULL LIST OF MEMBERS

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