- Company Overview for M.P.COATINGS & FABRICATIONS LTD (06957843)
- Filing history for M.P.COATINGS & FABRICATIONS LTD (06957843)
- People for M.P.COATINGS & FABRICATIONS LTD (06957843)
- Insolvency for M.P.COATINGS & FABRICATIONS LTD (06957843)
- More for M.P.COATINGS & FABRICATIONS LTD (06957843)
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) |
---|---|---|---|
05 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Aug 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 3 April 2014 | |
08 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 3 April 2013 | |
18 Apr 2012 | AD01 | Registered office address changed from Unit 4, Ellenshaw Works, Kay Street, Darwen, Lancashire BB3 2EL on 18 April 2012 | |
18 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
18 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
18 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2011 | AR01 |
Annual return made up to 9 July 2011 with full list of shareholders
Statement of capital on 2011-07-14
|
|
19 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
27 Sep 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
27 Sep 2010 | CH01 | Director's details changed for Mr Michael James Ledder on 9 July 2010 | |
23 Mar 2010 | AP04 | Appointment of Chieftan Data Services Ltd as a secretary | |
16 Jul 2009 | 88(2) | Ad 10/07/09\gbp si 99@1=99\gbp ic 1/100\ | |
13 Jul 2009 | 288a | Director appointed mr michael james harrison ledder | |
10 Jul 2009 | 288b | Appointment terminated director vikki steward | |
09 Jul 2009 | 288b | Appointment terminated secretary creditreform (secretaries) LIMITED | |
09 Jul 2009 | NEWINC | Incorporation |