- Company Overview for MRX DORMANT COMPANY LIMITED (01762806)
- Filing history for MRX DORMANT COMPANY LIMITED (01762806)
- People for MRX DORMANT COMPANY LIMITED (01762806)
- Charges for MRX DORMANT COMPANY LIMITED (01762806)
- More for MRX DORMANT COMPANY LIMITED (01762806)
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) |
---|---|---|---|
25 Apr 2017 | AC92 | Restoration by order of the court | |
19 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jul 2013 | DS01 | Application to strike the company off the register | |
17 Jan 2013 | CH01 | Director's details changed for Andrew John Richardson on 17 August 2012 | |
17 Jan 2013 | CH01 | Director's details changed for Andrew John Richardson on 14 November 2011 | |
16 Dec 2012 | AP01 | Appointment of Mrs Caroline Inez Green as a director | |
10 Dec 2012 | TM01 | Termination of appointment of Nicholas Longley as a director | |
10 Oct 2012 | TM02 | Termination of appointment of Nicholas Longley as a secretary | |
28 Sep 2012 | CH01 | Director's details changed for Andrew John Richardson on 17 August 2012 | |
26 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
22 Jun 2012 | AR01 |
Annual return made up to 7 June 2012 with full list of shareholders
Statement of capital on 2012-06-22
|
|
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 | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
05 Jul 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
12 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
12 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
30 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
15 Sep 2010 | CERTNM |
Company name changed weston body hardware LIMITED\certificate issued on 15/09/10
|
|
07 Sep 2010 | CONNOT | Change of name notice | |
22 Jun 2010 | AR01 | Annual return made up to 7 June 2010 with full list of shareholders | |
15 Jun 2010 | TM01 | Termination of appointment of Royston Sims as a director | |
03 Dec 2009 | AP01 | Appointment of Mr Nicholas Longley as a director | |
03 Dec 2009 | TM02 | Termination of appointment of Michael Stock as a secretary | |
03 Dec 2009 | AP03 | Appointment of Mr Nicholas Longley as a secretary |