00509700
Status | DISSOLVED |
Company No. | 00509700 |
Category | |
Incorporated | 11 Jul 1952 |
Age | 71 years, 9 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2021 |
Years | 3 years, 1 month, 11 days |
SUMMARY
00509700 is an dissolved with number 00509700. It was incorporated 71 years, 9 months, 30 days ago, on 11 July 1952 and it was dissolved 3 years, 1 month, 11 days ago, on 30 March 2021. The company address is Foundry Lane Foundry Lane, West Midlands, B66 2LP.
Company Fillings
Restoration order of court
Date: 30 Mar 2016
Category: Restoration
Type: AC92
Documents
Certificate change of name company
Date: 30 Mar 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed weigh-tronix\certificate issued on 30/03/16
Documents
Resolution
Date: 17 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Court order
Date: 16 Sep 2009
Category: Miscellaneous
Type: OC-DV
Description: Order of court - dissolution void
Documents
Gazette dissolved voluntary
Date: 27 Jul 2004
Category: Gazette
Type: GAZ2(A)
Documents
Legacy
Date: 01 Mar 2004
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Accounts with accounts type full
Date: 04 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 28 Jan 2004
Category: Capital
Type: 122
Description: Nc dec already adjusted 16/01/04
Documents
Resolution
Date: 28 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate re registration limited to unlimited
Date: 11 Dec 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERT3
Documents
Legacy
Date: 11 Dec 2003
Category: Reregistration
Type: 49(8)(b)
Description: Declaration of assent for reregistration to UNLTD
Documents
Legacy
Date: 11 Dec 2003
Category: Reregistration
Type: 49(8)(a)
Description: Members' assent for rereg from LTD to UNLTD
Documents
Re registration memorandum articles
Date: 11 Dec 2003
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 11 Dec 2003
Category: Reregistration
Type: 49(1)
Description: Application for reregistration from LTD to UNLTD
Documents
Resolution
Date: 11 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/03; no change of members
Documents
Legacy
Date: 22 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 27 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 11 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/02; full list of members
Documents
Certificate change of name company
Date: 13 Jun 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pm services LIMITED\certificate issued on 13/06/02
Documents
Accounts with accounts type full
Date: 03 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 07 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/01; full list of members
Documents
Accounts with accounts type full
Date: 15 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 30 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/00; full list of members
Documents
Accounts with accounts type full
Date: 26 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 05 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/99; full list of members
Documents
Legacy
Date: 19 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 30 Nov 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 16 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/98; no change of members
Documents
Legacy
Date: 06 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 26 Oct 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 09 Oct 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/97; full list of members
Documents
Legacy
Date: 21 Feb 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 11 Nov 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 07 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Jul 1996
Category: Annual-return
Type: 363x
Description: Return made up to 24/06/96; no change of members
Documents
Legacy
Date: 07 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 Mar 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 30 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 17 Jul 1995
Category: Annual-return
Type: 363x
Description: Return made up to 24/06/95; full list of members
Documents
Legacy
Date: 02 Mar 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 29 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 19 Jul 1994
Category: Annual-return
Type: 363x
Description: Return made up to 24/06/94; full list of members
Documents
Legacy
Date: 25 Feb 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 25 Feb 1994
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 25 Feb 1994
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 25 Feb 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Feb 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 30 Nov 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 22 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/93; no change of members
Documents
Accounts with accounts type full
Date: 15 Oct 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 15 Jul 1992
Category: Annual-return
Type: 363x
Description: Return made up to 24/06/92; no change of members
Documents
Legacy
Date: 24 Mar 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 03 Sep 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 22 Jul 1991
Category: Annual-return
Type: 363x
Description: Return made up to 24/06/91; full list of members
Documents
Accounts with accounts type full
Date: 01 Jul 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 19 Mar 1991
Category: Annual-return
Type: 363x
Description: Return made up to 26/01/91; full list of members
Documents
Legacy
Date: 14 Sep 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Sep 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 26 Jul 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 05 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 26/01/90; full list of members
Documents
Accounts with accounts type full
Date: 14 Feb 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 19 Jun 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 16 May 1989
Category: Address
Type: 287
Description: Registered office changed on 16/05/89 from: fern house 34 stafford road wallington surrey SM6 9BQ
Documents
Legacy
Date: 16 May 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 05 Feb 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 05 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 06/01/89; full list of members
Documents
Accounts with accounts type full
Date: 19 Jan 1988
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 19 Jan 1988
Category: Annual-return
Type: 363
Description: Return made up to 07/01/88; full list of members
Documents
Legacy
Date: 05 Feb 1987
Category: Annual-return
Type: 363
Description: Return made up to 07/01/87; full list of members
Documents
Accounts with accounts type full
Date: 12 Jan 1987
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Resolution
Date: 09 Dec 1983
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
83 WHITELY WOOD LANE,READING,RG2 8PW
Number: | 11709801 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ
Number: | SC322569 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARCHWAY HOUSE,BATH,BA2 6PW
Number: | 01554345 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB
Number: | 11210656 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
119 SPON LANE,BIRMINGHAM,B70 6AS
Number: | 10199468 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HIGH STREET,BRACKLEY,NN13 7DH
Number: | 10586202 |
Status: | ACTIVE |
Category: | Private Limited Company |