- Company Overview for STOURBRIDGE MP LIMITED (06800530)
- Filing history for STOURBRIDGE MP LIMITED (06800530)
- People for STOURBRIDGE MP LIMITED (06800530)
- Insolvency for STOURBRIDGE MP LIMITED (06800530)
- More for STOURBRIDGE MP LIMITED (06800530)
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) |
---|---|---|---|
15 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jan 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
24 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 3 December 2013 | |
13 Dec 2012 | 4.70 | Declaration of solvency | |
13 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
13 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2012 | AD01 | Registered office address changed from Timmis Road Stourbridge West Midlands DY9 7BQ on 22 October 2012 | |
26 Jul 2012 | CERTNM |
Company name changed quality metal products LIMITED\certificate issued on 26/07/12
|
|
26 Jul 2012 | CONNOT | Change of name notice | |
14 Feb 2012 | AR01 |
Annual return made up to 23 January 2012 with full list of shareholders
Statement of capital on 2012-02-14
|
|
01 Feb 2012 | AA | Full accounts made up to 30 April 2011 | |
29 Mar 2011 | AP01 | Appointment of Mr Paul Edwin George Drury as a director | |
17 Mar 2011 | AP01 | Appointment of Mr Roger Yamamoto as a director | |
16 Mar 2011 | TM01 | Termination of appointment of Gregory Grogan as a director | |
25 Feb 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
01 Nov 2010 | AA | Full accounts made up to 30 April 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
26 Apr 2010 | CH01 | Director's details changed for Mr Gregory Grogan on 23 January 2010 | |
26 Apr 2010 | CH01 | Director's details changed for Mr John Cvetic on 23 January 2010 | |
26 Apr 2010 | TM02 | Termination of appointment of John Curci as a secretary | |
20 Nov 2009 | AP03 | Appointment of a secretary | |
20 Nov 2009 | AP03 | Appointment of John Cvetic as a secretary | |
29 Oct 2009 | AA01 | Current accounting period extended from 31 January 2010 to 30 April 2010 | |
09 Apr 2009 | 287 | Registered office changed on 09/04/2009 from george house st john's square wolverhampton west midlands WV2 4BZ | |
23 Jan 2009 | NEWINC | Incorporation |