About

Registered Number: 04828982
Date of Incorporation: 10/07/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2016 (7 years and 5 months ago)
Registered Address: Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE

 

Established in 2003, The Birmingham Mint Medals Ltd are based in West Midlands, it's status at Companies House is "Dissolved". This organisation has no directors listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 September 2016
DS01 - Striking off application by a company 31 August 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 22 July 2014
CH01 - Change of particulars for director 22 July 2014
CH01 - Change of particulars for director 22 July 2014
CH03 - Change of particulars for secretary 22 July 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 26 June 2013
AD01 - Change of registered office address 26 June 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 19 July 2012
CH01 - Change of particulars for director 25 June 2012
CH01 - Change of particulars for director 25 June 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 22 July 2010
AP01 - Appointment of director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
TM01 - Termination of appointment of director 15 July 2010
363a - Annual Return 13 August 2009
287 - Change in situation or address of Registered Office 16 June 2009
225 - Change of Accounting Reference Date 15 June 2009
AA - Annual Accounts 01 June 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 24 July 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 04 August 2006
RESOLUTIONS - N/A 01 June 2006
AA - Annual Accounts 01 June 2006
363a - Annual Return 31 August 2005
RESOLUTIONS - N/A 12 May 2005
AA - Annual Accounts 12 May 2005
288a - Notice of appointment of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
363s - Annual Return 31 August 2004
288a - Notice of appointment of directors or secretaries 03 November 2003
288a - Notice of appointment of directors or secretaries 03 November 2003
CERTNM - Change of name certificate 30 October 2003
NEWINC - New incorporation documents 10 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.