Advanced company searchLink opens in new window

BIRMINGHAM CHAMBER OF COMMERCE AND INDUSTRY

Company number 00078731

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Apr 2009 288b Appointment terminated director susan yates
07 Apr 2009 288b Appointment terminated director mark ball
20 Jan 2009 288a Director appointed timothy simon devereux pile
16 Dec 2008 288a Director appointed adrian dennis bland
11 Nov 2008 288a Director appointed catherine ruth canty
21 Oct 2008 AA Group of companies' accounts made up to 31 March 2008
21 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 16/10/2008
21 Oct 2008 288b Appointment terminated director andrew manning cox
21 Oct 2008 288b Appointment terminated director brian summers
03 Sep 2008 288a Director appointed paramjit singh bassi
23 Jul 2008 363a Annual return made up to 02/07/08
20 Mar 2008 288b Appointment terminated director david grove
15 Nov 2007 288a New director appointed
25 Oct 2007 MEM/ARTS Memorandum and Articles of Association
25 Oct 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Oct 2007 AA Group of companies' accounts made up to 31 March 2007
17 Oct 2007 288b Director resigned
08 Sep 2007 395 Particulars of mortgage/charge
25 Jul 2007 363s Annual return made up to 02/07/07
25 Apr 2007 288a New director appointed
17 Apr 2007 288b Director resigned
31 Mar 2007 288a New director appointed
30 Mar 2007 288b Director resigned
24 Mar 2007 288b Director resigned