Based in Birmingham, Kidderminster Market Auctions Ltd was registered on 27 April 2001, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. Baylis, Robert, Parker, David John, Smith, Christopher James are listed as directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAYLIS, Robert | 24 January 2002 | - | 1 |
PARKER, David John | 24 January 2002 | - | 1 |
SMITH, Christopher James | 24 January 2002 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 April 2019 | |
LIQ13 - N/A | 04 January 2019 | |
AD01 - Change of registered office address | 12 February 2018 | |
RESOLUTIONS - N/A | 08 February 2018 | |
LIQ01 - N/A | 08 February 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 February 2018 | |
AA - Annual Accounts | 24 August 2017 | |
CS01 - N/A | 28 April 2017 | |
AA - Annual Accounts | 27 May 2016 | |
AR01 - Annual Return | 27 April 2016 | |
CH01 - Change of particulars for director | 27 April 2016 | |
AA - Annual Accounts | 02 September 2015 | |
AR01 - Annual Return | 27 April 2015 | |
AA - Annual Accounts | 08 August 2014 | |
AR01 - Annual Return | 28 April 2014 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 29 April 2013 | |
TM01 - Termination of appointment of director | 29 April 2013 | |
AA - Annual Accounts | 07 August 2012 | |
AR01 - Annual Return | 27 April 2012 | |
AA - Annual Accounts | 12 July 2011 | |
AR01 - Annual Return | 03 May 2011 | |
CH01 - Change of particulars for director | 03 May 2011 | |
AA - Annual Accounts | 17 June 2010 | |
AR01 - Annual Return | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
AA - Annual Accounts | 31 July 2009 | |
363a - Annual Return | 27 April 2009 | |
AA - Annual Accounts | 08 May 2008 | |
363a - Annual Return | 28 April 2008 | |
AA - Annual Accounts | 04 May 2007 | |
363a - Annual Return | 03 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 April 2007 | |
AA - Annual Accounts | 18 May 2006 | |
363a - Annual Return | 02 May 2006 | |
288a - Notice of appointment of directors or secretaries | 09 September 2005 | |
363a - Annual Return | 15 August 2005 | |
288b - Notice of resignation of directors or secretaries | 16 June 2005 | |
AA - Annual Accounts | 23 May 2005 | |
363s - Annual Return | 07 May 2004 | |
AA - Annual Accounts | 27 April 2004 | |
363s - Annual Return | 03 June 2003 | |
AA - Annual Accounts | 28 March 2003 | |
AA - Annual Accounts | 25 October 2002 | |
363s - Annual Return | 11 July 2002 | |
225 - Change of Accounting Reference Date | 26 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 March 2002 | |
RESOLUTIONS - N/A | 11 February 2002 | |
RESOLUTIONS - N/A | 11 February 2002 | |
123 - Notice of increase in nominal capital | 11 February 2002 | |
288a - Notice of appointment of directors or secretaries | 11 February 2002 | |
288a - Notice of appointment of directors or secretaries | 11 February 2002 | |
288a - Notice of appointment of directors or secretaries | 11 February 2002 | |
288a - Notice of appointment of directors or secretaries | 11 February 2002 | |
288a - Notice of appointment of directors or secretaries | 11 February 2002 | |
288a - Notice of appointment of directors or secretaries | 11 February 2002 | |
288a - Notice of appointment of directors or secretaries | 11 February 2002 | |
287 - Change in situation or address of Registered Office | 11 February 2002 | |
395 - Particulars of a mortgage or charge | 02 February 2002 | |
288a - Notice of appointment of directors or secretaries | 18 December 2001 | |
288a - Notice of appointment of directors or secretaries | 07 December 2001 | |
288a - Notice of appointment of directors or secretaries | 07 December 2001 | |
288a - Notice of appointment of directors or secretaries | 07 December 2001 | |
288b - Notice of resignation of directors or secretaries | 01 May 2001 | |
288b - Notice of resignation of directors or secretaries | 01 May 2001 | |
NEWINC - New incorporation documents | 27 April 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 31 January 2002 | Outstanding |
N/A |