A & S FABRICATIONS BIRMINGHAM LIMITED, London Gazette, 23 January 2012
A & S FABRICATIONS BIRMINGHAM LIMITED, London Gazette, 13 February 2012
Appointment of Liquidators, London Gazette, 13 February 2012
A & S FABRICATIONS BIRMINGHAM LIMITED, London Gazette, 14 October 2013
Deykin Avenue/ A & S Fabricati, A & S Fabrications Ltd, Unit 9, Deykin Avenue, BIRMINGHAM, B6 7HN, England
PN (303090787) issued on a multi-spindle pedestal drill without guarding. The size of the drill tools vary and some can be over a foot long. Compli...
Filing Date | Title | Description | ||
---|---|---|---|---|
2017-03-07 | Second notification of strike-off action in London Gazette (Section 1003) | Final Gazette dissolved via voluntary strike-off | details | |
2016-12-20 | First notification of strike-off in London Gazette (Section 1003) | First Gazette notice for voluntary strike-off | details | |
2016-12-13 | Striking off application by a company | Application to strike the company off the register | details | |
2015-03-02 | Filing dated 2 March 2015 | Restoration by order of the court | details | |
2014-03-09 | Second notification of strike-off action in London Gazette (Section 1000) | Final Gazette dissolved via compulsory strike-off | details | |
2013-12-09 | Filing dated 9 December 2013 | Return of final meeting in a creditors' voluntary winding up | details | |
2013-03-01 | Filing dated 1 March 2013 | Liquidators statement of receipts and payments to 2013-02-02 | details | |
2012-02-10 | Filing dated 10 February 2012 | Statement of affairs with form 4.19 | details | |
2012-02-10 | Change of registered office address | Registered office address changed from , Alexander House 60 Tenby Street North, Jewellery Quarter, Birmingham, B1 3EG, England on 2012-02-10 | details | |
2012-02-10 | Filing dated 10 February 2012 | Resolutions | details | |
2012-02-10 | Notice of appointment of liquidator voluntary winding up (members or creditors) | Appointment of a voluntary liquidator | details | |
2011-10-31 | Annual Accounts | Total exemption small company accounts made up to 2011-01-31 | details | |
2011-03-13 | Annual Return | Annual return made up to 2011-01-15 with full list of shareholders | details | |
2010-11-10 | Filing dated 10 November 2010 | Amended accounts made up to 2010-01-31 | details | |
2010-10-29 | Annual Accounts | Total exemption small company accounts made up to 2010-01-31 | details | |
2010-03-22 | Change of registered office address | Registered office address changed from , 315F Big Peg, 120 Vyse Street, Birmingham, West Midlands, B18 6NF on 2010-03-22 | details | |
2010-02-23 | Change of director's details | Director's details changed for Sean Norton on 2010-01-01 | details | |
2010-02-23 | Change of director's details | Director's details changed for Alan Norton on 2010-01-01 | details | |
2010-02-23 | Annual Return | Annual return made up to 2010-01-15 with full list of shareholders | details | |
2010-02-04 | Filing dated 4 February 2010 | Amended accounts made up to 2009-01-31 | details |
Date | Publication | Notice | Classification | ||
---|---|---|---|---|---|
2013-10-14 | The Gazette (United Kingdom) | Notice: 1918700 (Issue: 60655) Date: 14 October 2013 Issue Number: 60655 Page... | details |
Code | Description | Code scheme | ||
---|---|---|---|---|
36.63 | Other manufacturing not elsewhere classified | UK SIC Classification 2003 | details |