CONSTRUCTION DESIGN MANAGEMENT LIMITED

17 Highfield Road 17 Highfield Road, Birmingham, B15 3DU
StatusLIQUIDATION
Company No.02542227
CategoryPrivate Limited Company
Incorporated24 Sep 1990
Age33 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

CONSTRUCTION DESIGN MANAGEMENT LIMITED is an liquidation private limited company with number 02542227. It was incorporated 33 years, 8 months, 4 days ago, on 24 September 1990. The company address is 17 Highfield Road 17 Highfield Road, Birmingham, B15 3DU.



Company Fillings

Termination secretary company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Drysdale

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Drysdale

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Liquidation compulsory winding up order

Date: 14 Sep 1992

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation voluntary constitution liquidation committee

Date: 20 Aug 1992

Category: Insolvency

Sub Category: Voluntary

Type: 4.48

Documents

View document PDF

Legacy

Date: 07 May 1992

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Apr 1992

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Apr 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Apr 1992

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Legacy

Date: 22 Apr 1992

Category: Address

Type: 287

Description: Registered office changed on 22/04/92 from: 125A long street atherstone warwickshire CV9 1AB

Documents

View document PDF

Legacy

Date: 10 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 24/09/91; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 1992

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 10/01/92

Documents

View document PDF

Legacy

Date: 12 Sep 1991

Category: Address

Type: 287

Description: Registered office changed on 12/09/91 from: 125A long st atherton warwick CV9 1AB

Documents

View document PDF

Legacy

Date: 31 Jul 1991

Category: Address

Type: 287

Description: Registered office changed on 31/07/91 from: 18 hedge end northampton NW4 osw

Documents

View document PDF

Legacy

Date: 23 Jul 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Feb 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Feb 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Resolution

Date: 30 Nov 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Nov 1990

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/07

Documents

View document PDF

Legacy

Date: 16 Oct 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 1990

Category: Address

Type: 287

Description: Registered office changed on 16/10/90 from: churchill house 2 broadway kettering northants

Documents

View document PDF

Certificate change of name company

Date: 04 Oct 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed broles LIMITED\certificate issued on 05/10/90

Documents

View document PDF

Resolution

Date: 04 Oct 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 24 Sep 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AOS PROPERTY & LAND EXPERTS LIMITED

TRIMBLE HOUSE,WARRINGTON,WA1 1DN

Number:09959724
Status:ACTIVE
Category:Private Limited Company

BROCKWOOD LIMITED

186B LOWER BLANDFORD ROAD,BROADSTONE,BH18 8DP

Number:09757730
Status:ACTIVE
Category:Private Limited Company

G.G.I. OFFICE FURNITURE (UK) LIMITED

C/O CLB COOPERS LIMITED 5TH FLOOR SHIP CANAL HOUSE,MANCHESTER,M2 4WU

Number:01169633
Status:LIQUIDATION
Category:Private Limited Company

KNIFEX LIMITED

38 TORWOOD STREET,DEVON,TQ1 1EB

Number:01167930
Status:ACTIVE
Category:Private Limited Company

SILVER BIRCH DATA LIMITED

78 LOUGHBOROUGH ROAD,QUORN,LE12 8DX

Number:07718173
Status:ACTIVE
Category:Private Limited Company

SOUTHGATE FOOD & WINE LIMITED

30-32 CHASE SIDE,LONDON,N14 5PA

Number:07746355
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source