- Company Overview for BIRMINGHAM MACHINE TOOLS SERVICES LIMITED (01740405)
- Filing history for BIRMINGHAM MACHINE TOOLS SERVICES LIMITED (01740405)
- People for BIRMINGHAM MACHINE TOOLS SERVICES LIMITED (01740405)
- Charges for BIRMINGHAM MACHINE TOOLS SERVICES LIMITED (01740405)
- Insolvency for BIRMINGHAM MACHINE TOOLS SERVICES LIMITED (01740405)
- More for BIRMINGHAM MACHINE TOOLS SERVICES LIMITED (01740405)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Aug 2021 | AD01 | Registered office address changed from Cvr Global Llp Three Brindleyplace 2nd Floor Birmingham West Midlands B1 2JB to 8th Floor Temple Point One Temple Row Birmingham B2 5LG on 19 August 2021 | |
28 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 April 2021 | |
24 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 April 2020 | |
21 Oct 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
13 May 2019 | AD01 | Registered office address changed from 312/314 Bradford Street Digbeth Birmingham B5 6EZ to Cvr Global Llp Three Brindleyplace 2nd Floor Birmingham West Midlands B1 2JB on 13 May 2019 | |
10 May 2019 | 600 | Appointment of a voluntary liquidator | |
10 May 2019 | RESOLUTIONS |
Resolutions
|
|
10 May 2019 | LIQ02 | Statement of affairs | |
27 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
01 Aug 2018 | TM01 | Termination of appointment of Raymond John Dyer as a director on 1 August 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 28 May 2018 with no updates | |
10 Jul 2018 | AP01 | Appointment of Mr Keith Anthony Street as a director on 9 July 2018 | |
17 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
07 Mar 2017 | TM01 | Termination of appointment of Margaret Lily Harris as a director on 2 March 2017 | |
07 Mar 2017 | TM01 | Termination of appointment of Jose Cancho Marchena as a director on 2 March 2017 | |
07 Mar 2017 | AP01 | Appointment of Mr Raymond John Dyer as a director on 2 March 2017 | |
07 Mar 2017 | TM01 | Termination of appointment of James Gordon Harris as a director on 3 March 2017 | |
07 Mar 2017 | TM01 | Termination of appointment of Diane Cancho-Marchena as a director on 2 March 2017 | |
07 Mar 2017 | TM02 | Termination of appointment of Jose Cancho Marchena as a secretary on 2 March 2017 | |
02 Mar 2017 | MR01 | Registration of charge 017404050003, created on 2 March 2017 | |
19 Jan 2017 | MR04 | Satisfaction of charge 1 in full | |
19 Jan 2017 | MR04 | Satisfaction of charge 2 in full |