This company is commonly known as Birmingham Machine Tools Services Limited. The company was founded 40 years ago and was given the registration number 01740405. The firm's registered office is in BIRMINGHAM. You can find them at Cvr Global Llp Three Brindleyplace, 2nd Floor, Birmingham, West Midlands. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | BIRMINGHAM MACHINE TOOLS SERVICES LIMITED |
---|---|---|
Company Number | : | 01740405 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 July 1983 |
End of financial year | : | 31 January 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cvr Global Llp Three Brindleyplace, 2nd Floor, Birmingham, West Midlands, B1 2JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor Temple Point, One Temple Row, Birmingham, B2 5LG | Director | 09 July 2018 | Active |
28 Inchford Road, Solihull, B92 9QD | Secretary | 01 November 2003 | Active |
The Stables, Cleeve Prior Manor, Evesham, WR11 5LQ | Secretary | - | Active |
312/314 Bradford Street, Digbeth, Birmingham, B5 6EZ | Director | 10 June 2011 | Active |
312/314 Bradford Street, Digbeth, Birmingham, B5 6EZ | Director | 02 March 2017 | Active |
73 Links Drive, Solihull, B91 2DJ | Director | - | Active |
312/314 Bradford Street, Digbeth, Birmingham, B5 6EZ | Director | 10 June 2011 | Active |
73 Links Drive, Solihull, B91 2DJ | Director | - | Active |
28 Inchford Road, Solihull, B92 9QD | Director | - | Active |
28 Inchford Road, Solihull, B92 9QD | Director | - | Active |
The Stables, Cleeve Prior Manor, Evesham, WR11 5LQ | Director | - | Active |
The Stables, Cleeve Prior Manor, Evesham, WR11 5LQ | Director | - | Active |
East Kirkby Engineering Co Limited | ||
Notified on | : | 02 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Avocet House, Bittern Way, Boston, England, PE21 7NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-11 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-08-19 | Address | Change registered office address company with date old address new address. | Download |
2021-06-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-21 | Insolvency | Liquidation disclaimer notice. | Download |
2019-05-13 | Address | Change registered office address company with date old address new address. | Download |
2019-05-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-10 | Resolution | Resolution. | Download |
2019-05-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-01 | Officers | Termination director company with name termination date. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Officers | Appoint person director company with name date. | Download |
2017-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-07 | Officers | Termination director company with name termination date. | Download |
2017-03-07 | Officers | Termination director company with name termination date. | Download |
2017-03-07 | Officers | Appoint person director company with name date. | Download |
2017-03-07 | Officers | Termination director company with name termination date. | Download |
2017-03-07 | Officers | Termination director company with name termination date. | Download |
2017-03-07 | Officers | Termination secretary company with name termination date. | Download |
2017-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.