GREATER BIRMINGHAM MONORAIL COMPANY LIMITED

Company Documents

DateDescription
23/01/1723 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

06/05/166 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/01/1619 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR HOWARD CLEVELEY MARSHALL

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

14/01/1514 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

29/01/1429 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

22/08/1222 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

26/04/1226 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

02/05/112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

21/04/1121 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

04/05/104 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

04/05/104 May 2010 28/04/10 STATEMENT OF CAPITAL GBP 1

View Document

27/04/1027 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MARTIN MAYBURY / 02/04/2010

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR PETER CANNON

View Document

22/06/0922 June 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 COMPANY NAME CHANGED BALOR LIMITED CERTIFICATE ISSUED ON 22/01/09

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED NEIL MARTIN MAYBURY

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED PETER COLIN CANNON

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/08 FROM: GISTERED OFFICE CHANGED ON 10/04/2008 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

02/04/082 April 2008 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