Advanced company searchLink opens in new window

METALRAX SPECIALIST APPLICATIONS LIMITED

Company number 00376801

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • CONNOT ‐
09 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-26
07 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Legal charge 11/12/2009
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