- Company Overview for METALRAX SPECIALIST APPLICATIONS LIMITED (00376801)
- Filing history for METALRAX SPECIALIST APPLICATIONS LIMITED (00376801)
- People for METALRAX SPECIALIST APPLICATIONS LIMITED (00376801)
- Charges for METALRAX SPECIALIST APPLICATIONS LIMITED (00376801)
- Insolvency for METALRAX SPECIALIST APPLICATIONS LIMITED (00376801)
- More for METALRAX SPECIALIST APPLICATIONS LIMITED (00376801)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
04 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
04 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
04 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
08 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
08 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
08 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
08 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
30 Nov 2011 | AD01 | Registered office address changed from C/O Metalrax Group Plc Ardath Road Kings Norton Birmingham B38 9PN on 30 November 2011 | |
08 Nov 2011 | TM01 | Termination of appointment of Ian Flavell as a director | |
06 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
22 Jul 2011 | TM01 | Termination of appointment of Michael Smith as a director | |
04 Jul 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
30 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
09 Aug 2010 | AP01 | Appointment of Mr Ian Leonard Flavell as a director | |
09 Aug 2010 | AP01 | Appointment of Mrs Caroline Inez Green as a director | |
06 Aug 2010 | AP01 | Appointment of Mr Nicholas Longley as a director | |
22 Jun 2010 | AR01 | Annual return made up to 7 June 2010 with full list of shareholders | |
09 Mar 2010 | CERTNM |
Company name changed mrx automotive LIMITED\certificate issued on 09/03/10
|
|
09 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
15 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
03 Dec 2009 | TM02 | Termination of appointment of Michael Stock as a secretary | |
03 Dec 2009 | TM01 | Termination of appointment of Michael Stock as a director |