MIDLAND PAINT & POWDER COATERS (HOLDINGS) LIMITED
Company number 06438664
- Company Overview for MIDLAND PAINT & POWDER COATERS (HOLDINGS) LIMITED (06438664)
- Filing history for MIDLAND PAINT & POWDER COATERS (HOLDINGS) LIMITED (06438664)
- People for MIDLAND PAINT & POWDER COATERS (HOLDINGS) LIMITED (06438664)
- Charges for MIDLAND PAINT & POWDER COATERS (HOLDINGS) LIMITED (06438664)
- More for MIDLAND PAINT & POWDER COATERS (HOLDINGS) LIMITED (06438664)
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) |
---|---|---|---|
31 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
16 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
03 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Jan 2014 | MR04 | Satisfaction of charge 4 in full | |
22 Jan 2014 | MR04 | Satisfaction of charge 1 in full | |
22 Jan 2014 | MR04 | Satisfaction of charge 2 in full | |
11 Dec 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
29 Aug 2013 | AD01 | Registered office address changed from 339 Garretts Green Lane Birmingham West Midlands B33 0UH England on 29 August 2013 | |
16 Jul 2013 | AD01 | Registered office address changed from 44 Prince Albert Street Birmingham B9 5AZ United Kingdom on 16 July 2013 | |
23 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 1 March 2013
|
|
21 Feb 2013 | MG01 |
Duplicate mortgage certificatecharge no:4
|
|
21 Feb 2013 | MG01 |
Duplicate mortgage certificatecharge no:4
|
|
19 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
19 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
31 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
30 Jan 2013 | SH06 |
Cancellation of shares. Statement of capital on 30 January 2013
|
|
30 Jan 2013 | SH03 | Purchase of own shares. | |
24 Jan 2013 | TM02 | Termination of appointment of Jerrom Secretarial Services Ltd as a secretary | |
22 Jan 2013 | TM01 | Termination of appointment of Rodney Noon as a director | |
19 Dec 2012 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders |