Advanced company searchLink opens in new window

STOURBRIDGE MP LIMITED

Company number 06800530

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)
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
  • LRESSP ‐ Special resolution to wind up
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
  • RES15 ‐ Change company name resolution on 2012-06-29
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
  • GBP 1
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