About

Registered Number: 04999157
Date of Incorporation: 18/12/2003 (20 years and 5 months ago)
Company Status: Liquidation
Registered Address: Unit 18 Bizspace Business Park, 89a Bordesley Green Road, Birmingham, B9 4TR

 

Birmingham Wholesale Distribution Ltd was registered on 18 December 2003, it's status is listed as "Liquidation". The companies directors are listed as Salari, Hamid, Vasi, Androulla. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALARI, Hamid 23 December 2003 - 1
VASI, Androulla 23 December 2003 14 April 2008 1

Filing History

Document Type Date
COCOMP - Order to wind up 27 December 2008
COCOMP - Order to wind up 23 December 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
AA - Annual Accounts 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
363a - Annual Return 12 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 February 2007
353 - Register of members 12 February 2007
287 - Change in situation or address of Registered Office 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
363s - Annual Return 28 April 2006
AA - Annual Accounts 10 January 2006
225 - Change of Accounting Reference Date 17 August 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 20 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
NEWINC - New incorporation documents 18 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.