- Company Overview for MACHINED ALUMINIUM PROFILES LTD (06862794)
- Filing history for MACHINED ALUMINIUM PROFILES LTD (06862794)
- People for MACHINED ALUMINIUM PROFILES LTD (06862794)
- Charges for MACHINED ALUMINIUM PROFILES LTD (06862794)
- Insolvency for MACHINED ALUMINIUM PROFILES LTD (06862794)
- More for MACHINED ALUMINIUM PROFILES LTD (06862794)
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) |
---|---|---|---|
12 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 2 February 2023 | |
31 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 2 February 2022 | |
30 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 2 February 2021 | |
27 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 2 February 2020 | |
25 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 2 February 2019 | |
13 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 2 February 2018 | |
30 Jan 2018 | AD01 | Registered office address changed from 59 Worcester Road Bromsgrove Worcestershire B61 7DN to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 30 January 2018 | |
16 May 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
20 Feb 2017 | AD01 | Registered office address changed from Unit 86 the Washford Industrial Estate Heming Road Redditch Worcestershire B98 0EA England to 59 Worcester Road Bromsgrove Worcestershire B61 7DN on 20 February 2017 | |
15 Feb 2017 | 4.20 | Statement of affairs with form 4.19 | |
15 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
15 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2016 | TM01 | Termination of appointment of Anthony Burge as a director on 18 July 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
23 Jun 2016 | AA | Micro company accounts made up to 31 March 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
11 Apr 2016 | AD01 | Registered office address changed from 181 Cole Valley Road, Hall Green, Birmingham, West Midlands B28 0DG to Unit 86 the Washford Industrial Estate Heming Road Redditch Worcestershire B98 0EA on 11 April 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
27 Jan 2016 | AP01 | Appointment of Mr Anthony Burge as a director on 25 January 2016 | |
27 Jan 2016 | TM01 | Termination of appointment of Timothy Andrew Gower as a director on 1 October 2015 | |
27 Jan 2016 | TM02 | Termination of appointment of Robert Clarke as a secretary on 1 October 2014 | |
04 Nov 2015 | AP01 | Appointment of Mr Ian Parsons as a director on 1 April 2015 | |
19 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |