- Company Overview for MELTING SOLUTIONS (MIDLANDS) LIMITED (07186010)
- Filing history for MELTING SOLUTIONS (MIDLANDS) LIMITED (07186010)
- People for MELTING SOLUTIONS (MIDLANDS) LIMITED (07186010)
- Charges for MELTING SOLUTIONS (MIDLANDS) LIMITED (07186010)
- More for MELTING SOLUTIONS (MIDLANDS) LIMITED (07186010)
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) |
---|---|---|---|
22 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Aug 2015 | DS01 | Application to strike the company off the register | |
01 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
10 Sep 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 May 2013 | AP01 | Appointment of Mr Douglas Iain Rankin as a director | |
01 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jun 2012 | AD01 | Registered office address changed from 416-418 Bearwood Road Bearwood Smethwick West Midlands B66 4EZ United Kingdom on 11 June 2012 | |
29 May 2012 | AP01 | Appointment of Mr Gary Martin Gariglio as a director | |
28 May 2012 | TM01 | Termination of appointment of Marcus Rose as a director | |
28 May 2012 | TM02 | Termination of appointment of Marcus Rose as a secretary | |
28 May 2012 | TM01 | Termination of appointment of Clive Hall as a director | |
28 May 2012 | TM01 | Termination of appointment of William Parkinson as a director | |
28 May 2012 | AP03 | Appointment of Mr Raymond Modad as a secretary | |
28 May 2012 | TM01 | Termination of appointment of Roger Beard as a director | |
23 Apr 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
15 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Apr 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
18 Jun 2010 | AA01 | Current accounting period shortened from 31 March 2011 to 31 December 2010 | |
08 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Mar 2010 | NEWINC | Incorporation |