Dale Joinery (Stonehouse) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 8, 2009)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
ORIGINAL ACTIVITY LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06331122 |
Record last updated | Sunday, April 19, 2015 3:35:31 AM UTC |
Official Address | Bamfords Trust House 85 Colmore Row Ladywood There are 232 companies registered at this street |
Locality | Ladywood |
Region | Birmingham, England |
Postal Code | B32BB |
Sector | Manufacture builders' carpentry & joinery |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 27, 2011 | Second notification of strike-off action in london gazette |  |
Registry | Jul 27, 2011 | Liquidator's progress report |  |
Registry | Jul 27, 2011 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | May 19, 2011 | Liquidator's progress report |  |
Registry | May 28, 2010 | Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 |  |
Registry | May 17, 2010 | Change of registered office address |  |
Registry | May 7, 2010 | Statement of company's affairs |  |
Registry | May 7, 2010 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | May 7, 2010 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Oct 19, 2009 | Change of particulars for director |  |
Registry | Oct 19, 2009 | Change of particulars for director 6331... |  |
Registry | Oct 19, 2009 | Change of particulars for secretary |  |
Registry | Aug 29, 2009 | Annual return |  |
Financials | May 8, 2009 | Annual accounts |  |
Registry | Apr 28, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Apr 28, 2009 | Memorandum of association |  |
Registry | Apr 24, 2009 | Company name change |  |
Registry | Apr 24, 2009 | Change of name certificate |  |
Registry | Apr 23, 2009 | Appointment of a man as Secretary |  |
Registry | Apr 23, 2009 | Change in situation or address of registered office |  |
Registry | Apr 23, 2009 | Resignation of a secretary |  |
Registry | Apr 21, 2009 | Appointment of a man as Finance Director and Secretary |  |
Registry | Aug 29, 2008 | Annual return |  |
Registry | Sep 28, 2007 | Change in situation or address of registered office |  |
Registry | Aug 28, 2007 | Resignation of a secretary |  |
Registry | Aug 28, 2007 | Resignation of a director |  |
Registry | Aug 28, 2007 | Appointment of a director |  |
Registry | Aug 28, 2007 | Appointment of a secretary |  |
Registry | Aug 28, 2007 | Appointment of a director |  |
Registry | Aug 6, 2007 | Three appointments: 2 men and a woman |  |
Registry | Aug 1, 2007 | Two appointments: 2 companies |  |