Awigroup LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 5, 2011)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
MOOR GREEN FOOTBALL CLUB LIMITED
WH 10 LIMITED
Company type Pri/Ltd By Guar/Nsc (Private, Limited By Guarantee, No Share Capital) , Dissolved Company Number 00244229 Record last updated Wednesday, April 1, 2015 8:48:07 AM UTC Official Address 1 Cornwall Street Birmingham B32dx Ladywood There are 79 companies registered at this street
Postal Code B32DX Sector Holding Companies including Head Offices
Visits Document Type Publication date Download link Registry Mar 13, 2015 Court order insolvency:replacement of liquidator Registry Mar 13, 2015 Notice of ceasing to act as voluntary liquidator Registry Mar 13, 2015 Notice of appointment of liquidator in a voluntary winding up Registry Dec 3, 2014 Liquidator's progress report Registry Aug 12, 2014 Notice of ceasing to act as voluntary liquidator Registry Aug 7, 2014 Court order insolvency:replacement of liquidator Registry Aug 7, 2014 Notice of appointment of liquidator in a voluntary winding up Registry Feb 20, 2014 Insolvency:statement of affairs 2.14b Registry Feb 20, 2014 Notice of appointment of liquidator in a voluntary winding up Registry Feb 20, 2014 Notice of ceasing to act as voluntary liquidator Registry Dec 23, 2013 Liquidator's progress report Registry Nov 13, 2012 Administrator's progress report Registry Nov 13, 2012 Notice of move from administration to creditors' voluntary liquidation Registry Sep 13, 2012 Notice of statement of affairs Registry Sep 4, 2012 Notice of result of meeting of creditors Registry Aug 7, 2012 Statement of administrator's proposals Registry Jun 27, 2012 Change of registered office address Registry Jun 27, 2012 Notice of administrators appointment Financials Oct 5, 2011 Annual accounts Registry Sep 13, 2011 Annual return Financials Mar 1, 2011 Annual accounts Registry Feb 17, 2011 Company name change Registry Feb 17, 2011 Change of name certificate Registry Feb 17, 2011 Notice of change of name nm01 - resolution Registry Dec 15, 2010 Change of accounting reference date Registry Oct 11, 2010 Annual return Registry Aug 10, 2010 Change of registered office address Registry Aug 4, 2010 Change of name certificate Registry Aug 4, 2010 Notice of change of name nm01 - resolution Registry Aug 4, 2010 Company name change Registry Aug 3, 2010 Notice of change of name nm01 - resolution Registry Jun 1, 2010 First notification of strike-off action in london gazette Registry May 29, 2010 Notice of striking-off action discontinued Financials May 26, 2010 Annual accounts Registry Sep 22, 2009 Annual return Registry Mar 25, 2009 Resignation of a secretary Financials Mar 18, 2009 Annual accounts Registry Nov 12, 2008 Notice of change of directors or secretaries or in their particulars Registry Nov 10, 2008 Resignation of one Director (a man) and one Secretary (a man) Financials Sep 29, 2008 Annual accounts Registry Aug 21, 2008 Annual return Registry Aug 21, 2008 Annual return 2442... Registry Aug 6, 2008 Alteration to memorandum and articles Registry Aug 4, 2008 Change in situation or address of registered office Registry May 30, 2008 Resignation of a director Registry Apr 22, 2008 Resignation of one Retired and one Director (a man) Registry May 26, 2007 Particulars of a mortgage or charge Registry May 22, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 22, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 2442... Registry May 22, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 22, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 2442... Registry May 22, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 22, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 2442... Registry May 22, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 22, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 2442... Registry May 22, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Financials Apr 12, 2007 Annual accounts Registry Oct 9, 2006 Annual return Financials Aug 7, 2006 Annual accounts Registry May 22, 2006 Annual return Registry Oct 27, 2005 Change in situation or address of registered office Financials Oct 26, 2005 Annual accounts Registry Aug 10, 2005 Resignation of a director Registry Aug 10, 2005 Appointment of a secretary Registry Aug 10, 2005 Resignation of a director Registry Aug 10, 2005 Resignation of a director 2442... Registry Jul 7, 2005 Resignation of one Sales And Marketing Manager and one Director (a man) Registry Jun 17, 2005 Appointment of a man as Director and Secretary Registry May 20, 2005 Alteration to memorandum and articles Registry May 11, 2005 Resignation of 2 people: one Print Consultant and one Director (a man) Registry Feb 22, 2005 Resignation of a director Registry Feb 11, 2005 Resignation of one Company Director and one Director (a man) Registry Nov 22, 2004 Appointment of a director Registry Nov 22, 2004 Appointment of a director 2442... Registry Nov 22, 2004 Resignation of a secretary Registry Nov 15, 2004 Resignation of one Director (a man) and one Secretary (a man) Registry Nov 15, 2004 Appointment of a man as Director Registry Sep 23, 2004 Annual return Registry Apr 20, 2004 Resignation of a secretary Financials Apr 20, 2004 Annual accounts Financials Oct 15, 2003 Annual accounts 2442... Registry Sep 23, 2003 Appointment of a secretary Registry Sep 23, 2003 Annual return Registry Sep 4, 2003 Appointment of a man as Director and Secretary Registry Sep 3, 2003 Resignation of one Secretary (a man) Registry Aug 21, 2003 Appointment of a secretary Financials Aug 14, 2003 Annual accounts Registry Jun 13, 2003 Resignation of a director Registry Jun 1, 2003 Appointment of a man as Secretary Registry Mar 12, 2003 Particulars of a mortgage or charge Registry Sep 10, 2002 Annual return Registry Sep 13, 2001 Particulars of a mortgage or charge Registry Sep 6, 2001 Annual return Financials Jan 22, 2001 Annual accounts Registry Aug 25, 2000 Annual return Registry Aug 5, 2000 Particulars of a mortgage or charge Financials Apr 4, 2000 Annual accounts Registry Aug 26, 1999 Particulars of a mortgage or charge Registry Aug 17, 1999 Annual return Registry Aug 10, 1999 Particulars of a mortgage or charge