Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Awigroup LTD

Reports

Includes
  • latest 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

Financials

MOOR GREEN FOOTBALL CLUB LIMITED
WH 10 LIMITED

Details

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

Charts

Visits

AWIGROUP LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Mar 13, 2015 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Mar 13, 2015 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Mar 13, 2015 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 3, 2014 Liquidator's progress report Liquidator's progress report
Registry Aug 12, 2014 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Aug 7, 2014 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Aug 7, 2014 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Feb 20, 2014 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Feb 20, 2014 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Feb 20, 2014 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Dec 23, 2013 Liquidator's progress report Liquidator's progress report
Registry Nov 13, 2012 Administrator's progress report Administrator's progress report
Registry Nov 13, 2012 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Sep 13, 2012 Notice of statement of affairs Notice of statement of affairs
Registry Sep 4, 2012 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Aug 7, 2012 Statement of administrator's proposals Statement of administrator's proposals
Registry Jun 27, 2012 Change of registered office address Change of registered office address
Registry Jun 27, 2012 Notice of administrators appointment Notice of administrators appointment
Financials Oct 5, 2011 Annual accounts Annual accounts
Registry Sep 13, 2011 Annual return Annual return
Financials Mar 1, 2011 Annual accounts Annual accounts
Registry Feb 17, 2011 Company name change Company name change
Registry Feb 17, 2011 Change of name certificate Change of name certificate
Registry Feb 17, 2011 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Dec 15, 2010 Change of accounting reference date Change of accounting reference date
Registry Oct 11, 2010 Annual return Annual return
Registry Aug 10, 2010 Change of registered office address Change of registered office address
Registry Aug 4, 2010 Change of name certificate Change of name certificate
Registry Aug 4, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Aug 4, 2010 Company name change Company name change
Registry Aug 3, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jun 1, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry May 29, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials May 26, 2010 Annual accounts Annual accounts
Registry Sep 22, 2009 Annual return Annual return
Registry Mar 25, 2009 Resignation of a secretary Resignation of a secretary
Financials Mar 18, 2009 Annual accounts Annual accounts
Registry Nov 12, 2008 Notice of change of directors or secretaries or in their particulars 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) Resignation of one Director (a man) and one Secretary (a man)
Financials Sep 29, 2008 Annual accounts Annual accounts
Registry Aug 21, 2008 Annual return Annual return
Registry Aug 21, 2008 Annual return 2442... Annual return 2442...
Registry Aug 6, 2008 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Aug 4, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry May 30, 2008 Resignation of a director Resignation of a director
Registry Apr 22, 2008 Resignation of one Retired and one Director (a man) Resignation of one Retired and one Director (a man)
Registry May 26, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 22, 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 May 22, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 2442... 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 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... 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 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... 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 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... 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 Declaration of satisfaction in full or in part of a mortgage or charge
Financials Apr 12, 2007 Annual accounts Annual accounts
Registry Oct 9, 2006 Annual return Annual return
Financials Aug 7, 2006 Annual accounts Annual accounts
Registry May 22, 2006 Annual return Annual return
Registry Oct 27, 2005 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 26, 2005 Annual accounts Annual accounts
Registry Aug 10, 2005 Resignation of a director Resignation of a director
Registry Aug 10, 2005 Appointment of a secretary Appointment of a secretary
Registry Aug 10, 2005 Resignation of a director Resignation of a director
Registry Aug 10, 2005 Resignation of a director 2442... Resignation of a director 2442...
Registry Jul 7, 2005 Resignation of one Sales And Marketing Manager and one Director (a man) Resignation of one Sales And Marketing Manager and one Director (a man)
Registry Jun 17, 2005 Appointment of a man as Director and Secretary Appointment of a man as Director and Secretary
Registry May 20, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 11, 2005 Resignation of 2 people: one Print Consultant and one Director (a man) Resignation of 2 people: one Print Consultant and one Director (a man)
Registry Feb 22, 2005 Resignation of a director Resignation of a director
Registry Feb 11, 2005 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Nov 22, 2004 Appointment of a director Appointment of a director
Registry Nov 22, 2004 Appointment of a director 2442... Appointment of a director 2442...
Registry Nov 22, 2004 Resignation of a secretary Resignation of a secretary
Registry Nov 15, 2004 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Nov 15, 2004 Appointment of a man as Director Appointment of a man as Director
Registry Sep 23, 2004 Annual return Annual return
Registry Apr 20, 2004 Resignation of a secretary Resignation of a secretary
Financials Apr 20, 2004 Annual accounts Annual accounts
Financials Oct 15, 2003 Annual accounts 2442... Annual accounts 2442...
Registry Sep 23, 2003 Appointment of a secretary Appointment of a secretary
Registry Sep 23, 2003 Annual return Annual return
Registry Sep 4, 2003 Appointment of a man as Director and Secretary Appointment of a man as Director and Secretary
Registry Sep 3, 2003 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Aug 21, 2003 Appointment of a secretary Appointment of a secretary
Financials Aug 14, 2003 Annual accounts Annual accounts
Registry Jun 13, 2003 Resignation of a director Resignation of a director
Registry Jun 1, 2003 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 12, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 10, 2002 Annual return Annual return
Registry Sep 13, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 6, 2001 Annual return Annual return
Financials Jan 22, 2001 Annual accounts Annual accounts
Registry Aug 25, 2000 Annual return Annual return
Registry Aug 5, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 4, 2000 Annual accounts Annual accounts
Registry Aug 26, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 17, 1999 Annual return Annual return
Registry Aug 10, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy