Advanced company searchLink opens in new window

MIDLAND METAL RECOVERY LIMITED

Company number 06868675

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)
18 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2013 TM02 Termination of appointment of Michael John Rudd as a secretary on 4 April 2013
21 Nov 2013 DS01 Application to strike the company off the register
05 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
Statement of capital on 2013-04-05
  • GBP 1
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Sep 2012 TM01 Termination of appointment of Charles Terence Penn as a director on 1 December 2011
26 Sep 2012 AP01 Appointment of Ms Sophie Louise Penn as a director on 1 December 2011
04 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
31 Aug 2011 AD01 Registered office address changed from Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG on 31 August 2011
17 Aug 2011 AUD Auditor's resignation
19 May 2011 AR01 Annual return made up to 3 April 2011
03 Mar 2011 AD01 Registered office address changed from Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG United Kingdom on 3 March 2011
03 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
17 Aug 2010 AA01 Current accounting period shortened from 30 April 2011 to 31 December 2010
06 Jul 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
05 Jul 2010 AA Accounts for a dormant company made up to 30 April 2010
03 Apr 2009 NEWINC Incorporation