Active - Proposal to Strike off
Company Information for 02488141 LTD
TOUCHE ROSS & CO, COLMORE GATE, 2 COLMORE ROW, BIRMINGHAM, B3 2BN,
|
Company Registration Number
02488141
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
02488141 LTD | ||
Legal Registered Office | ||
TOUCHE ROSS & CO COLMORE GATE 2 COLMORE ROW BIRMINGHAM B3 2BN | ||
Previous Names | ||
|
Company Number | 02488141 | |
---|---|---|
Company ID Number | 02488141 | |
Date formed | 1990-04-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/1990 | |
Account next due | 31/10/1992 | |
Latest return | 02/04/1992 | |
Return next due | 30/04/1993 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2017-09-07 16:47:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
CERTNM | Company name changed prola\certificate issued on 17/02/17 | |
LIQ | DISSOLVED | |
4.72 | RETURN OF FINAL MEETING RECEIVED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
PRE95 | A selection of documents registered before 1 January 1995 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.20 | STATEMENT OF AFFAIRS | |
287 | REGISTERED OFFICE CHANGED ON 06/01/93 FROM: C/O LEWIS ALEXANDER & COLLINS 103 PORTLAND ST MANCHESTER M1 6DF | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.48 | CONSTITUTION OF LIQUIDATION COMMITTEE | |
600 | APPOINTMENT OF LIQUIDATOR | |
SPEC PEN | CERTIFICATE OF SPECIFIC PENALTY | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
287 | REGISTERED OFFICE CHANGED ON 23/11/92 FROM: 89-95 NEWTOWN ROW BIRMINGHAM B6 4HG | |
88(2)R | AD 16/07/92--------- £ SI 150000@1=150000 £ IC 350000/500000 | |
123 | NC INC ALREADY ADJUSTED 16/07/92 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/07/92 | |
SRES13 | RE SECT 95 CA85 16/07/92 | |
363b | RETURN MADE UP TO 02/04/92; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/11/91 FROM: TWO GATES TRADING ESTATE TAMWORTH STAFFORDSHIRE B77 5AW | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
288 | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 08/05/91; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
88(2)R | AD 11/10/90--------- £ SI 349998@1=349998 £ IC 2/350000 | |
SRES01 | ADOPT MEM AND ARTS 11/10/90 | |
ERES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 11/10/90 | |
ORES04 | £ NC 100/350000 11/10 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/10/90 | |
287 | REGISTERED OFFICE CHANGED ON 18/10/90 FROM: 52 MARKET STREET ASHBY DE LA ZOUCH LEICS. LE6 5AN | |
SRES01 | ALTER MEM AND ARTS 11/10/90 | |
123 | NC INC ALREADY ADJUSTED 11/10/90 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED TIMELYPROSPECTS LIMITED CERTIFICATE ISSUED ON 09/05/90 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (2710 - Manufacture of basic iron & steel & of Ferro-alloys) as 02488141 LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |