West Midland Form Tools Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 23, 1984)
  • 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

Details

Company type Private Limited Company, Dissolved
Company Number 01498951
Record last updated Saturday, April 18, 2015 9:27:21 PM UTC
Official Address Moore Stephens LLp Beaufort House 94 Newhall Street Ladywood
There are 4 companies registered at this street
Locality Ladywood
Region Birmingham, England
Postal Code B31PB
Sector Rent other machinery & equipment

Charts

Visits

WEST MIDLAND FORM TOOLS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-1201
Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 22, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jul 22, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jul 15, 2011 Liquidator's progress report Liquidator's progress report
Registry Jan 18, 2011 Liquidator's progress report 1498... Liquidator's progress report 1498...
Registry Jul 15, 2010 Liquidator's progress report Liquidator's progress report
Registry Mar 15, 2010 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Jan 18, 2010 Liquidator's progress report Liquidator's progress report
Registry Dec 18, 2009 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Dec 6, 2009 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Dec 6, 2009 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 6, 2009 Notice of appointment of liquidator in a voluntary winding up 1498... Notice of appointment of liquidator in a voluntary winding up 1498...
Registry Jan 6, 2009 Statement of company's affairs Statement of company's affairs
Registry Jan 6, 2009 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Dec 31, 2008 Annual return Annual return
Registry Dec 11, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 9, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 23, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 23, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1498... Declaration of satisfaction in full or in part of a mortgage or charge 1498...
Registry Apr 22, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 31, 2008 Annual accounts Annual accounts
Registry Nov 14, 2007 Annual return Annual return
Financials Apr 4, 2007 Annual accounts Annual accounts
Registry Jan 27, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 20, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 20, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1498... Declaration of satisfaction in full or in part of a mortgage or charge 1498...
Registry Nov 20, 2006 Annual return Annual return
Registry Aug 17, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 25, 2006 Annual accounts Annual accounts
Registry Jan 11, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 1, 2005 Annual return Annual return
Financials Dec 15, 2004 Annual accounts Annual accounts
Registry Dec 2, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 4, 2004 Annual return Annual return
Registry Apr 30, 2004 Auditor's letter of resignation Auditor's letter of resignation
Financials Nov 7, 2003 Annual accounts Annual accounts
Registry Oct 28, 2003 Annual return Annual return
Financials Nov 12, 2002 Annual accounts Annual accounts
Registry Oct 23, 2002 Annual return Annual return
Financials Dec 21, 2001 Annual accounts Annual accounts
Registry Nov 23, 2001 Annual return Annual return
Financials Feb 27, 2001 Annual accounts Annual accounts
Registry Nov 8, 2000 Annual return Annual return
Financials Mar 4, 2000 Annual accounts Annual accounts
Registry Nov 15, 1999 Annual return Annual return
Financials Apr 1, 1999 Annual accounts Annual accounts
Registry Nov 12, 1998 Annual return Annual return
Financials Mar 2, 1998 Annual accounts Annual accounts
Registry Nov 25, 1997 Annual return Annual return
Financials Mar 20, 1997 Annual accounts Annual accounts
Registry Mar 19, 1997 Annual return Annual return
Registry Mar 28, 1996 Annual return 1498... Annual return 1498...
Financials Mar 26, 1996 Annual accounts Annual accounts
Registry Mar 25, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 22, 1995 Annual return Annual return
Financials Feb 13, 1995 Annual accounts Annual accounts
Registry Sep 1, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 19, 1994 Annual return Annual return
Financials Jan 16, 1994 Annual accounts Annual accounts
Registry Apr 2, 1993 Annual return Annual return
Registry Apr 2, 1993 Location of debenture register address changed Location of debenture register address changed
Registry Apr 2, 1993 Location of register of members address changed Location of register of members address changed
Financials Mar 9, 1993 Annual accounts Annual accounts
Registry Mar 19, 1992 Location of debenture register address changed Location of debenture register address changed
Registry Mar 19, 1992 Annual return Annual return
Registry Mar 19, 1992 Location of register of members address changed Location of register of members address changed
Registry Mar 14, 1992 Two appointments: 2 men Two appointments: 2 men
Financials Dec 12, 1991 Annual accounts Annual accounts
Registry Apr 19, 1991 Elective resolution Elective resolution
Registry Apr 19, 1991 Annual return Annual return
Registry Oct 19, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 1, 1990 Annual return Annual return
Financials Apr 6, 1990 Annual accounts Annual accounts
Registry Oct 10, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 2, 1989 Annual return Annual return
Financials Apr 26, 1989 Annual accounts Annual accounts
Registry Aug 17, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 7, 1988 Annual return Annual return
Registry Jun 28, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 24, 1988 Annual accounts Annual accounts
Registry Apr 3, 1987 Annual return Annual return
Financials Feb 12, 1987 Annual accounts Annual accounts
Registry Dec 9, 1986 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials Jun 23, 1984 Annual accounts Annual accounts
Financials Dec 7, 1983 Annual accounts 1498... Annual accounts 1498...
Registry Aug 10, 1982 Particulars of property mortgage/charge Particulars of property mortgage/charge
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)