About

Registered Number: 04173542
Date of Incorporation: 06/03/2001 (23 years and 1 month ago)
Company Status: Liquidation
Registered Address: 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL

 

Birmingham Law Centre was registered on 06 March 2001. The current directors of this organisation are listed as Brick, Anthony William, Kirlew, Kathy, Potter, Terry in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRICK, Anthony William 12 March 2001 03 July 2008 1
KIRLEW, Kathy 02 October 2002 13 March 2012 1
POTTER, Terry 21 June 2001 01 July 2002 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 25 April 2017
4.68 - Liquidator's statement of receipts and payments 30 November 2015
4.68 - Liquidator's statement of receipts and payments 10 October 2014
F10.2 - N/A 20 September 2013
AD01 - Change of registered office address 12 August 2013
RESOLUTIONS - N/A 09 August 2013
4.20 - N/A 09 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 09 August 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 10 April 2012
TM01 - Termination of appointment of director 10 April 2012
TM01 - Termination of appointment of director 10 April 2012
CH03 - Change of particulars for secretary 10 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 15 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH03 - Change of particulars for secretary 12 March 2010
AA - Annual Accounts 03 December 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 14 January 2009
288b - Notice of resignation of directors or secretaries 19 December 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
363a - Annual Return 12 March 2008
MEM/ARTS - N/A 06 November 2007
CERTNM - Change of name certificate 31 October 2007
AA - Annual Accounts 03 October 2007
363s - Annual Return 13 April 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
AA - Annual Accounts 31 October 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
363s - Annual Return 07 April 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 13 April 2004
287 - Change in situation or address of Registered Office 13 April 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 17 March 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
AA - Annual Accounts 12 November 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
363s - Annual Return 05 April 2002
288a - Notice of appointment of directors or secretaries 15 August 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
NEWINC - New incorporation documents 06 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.