Advanced company searchLink opens in new window

MRX DORMANT COMPANY LIMITED

Company number 01762806

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)
25 Apr 2017 AC92 Restoration by order of the court
19 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2013 DS01 Application to strike the company off the register
17 Jan 2013 CH01 Director's details changed for Andrew John Richardson on 17 August 2012
17 Jan 2013 CH01 Director's details changed for Andrew John Richardson on 14 November 2011
16 Dec 2012 AP01 Appointment of Mrs Caroline Inez Green as a director
10 Dec 2012 TM01 Termination of appointment of Nicholas Longley as a director
10 Oct 2012 TM02 Termination of appointment of Nicholas Longley as a secretary
28 Sep 2012 CH01 Director's details changed for Andrew John Richardson on 17 August 2012
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
22 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
Statement of capital on 2012-06-22
  • GBP 25,000
30 Nov 2011 AD01 Registered office address changed from C/O Metalrax Group Plc Ardath Road Kings Norton Birmingham B38 9PN on 30 November 2011
05 Oct 2011 AA Full accounts made up to 31 December 2010
05 Jul 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
12 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
12 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
30 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
15 Sep 2010 CERTNM Company name changed weston body hardware LIMITED\certificate issued on 15/09/10
  • RES15 ‐ Change company name resolution on 2010-08-31
07 Sep 2010 CONNOT Change of name notice
22 Jun 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
15 Jun 2010 TM01 Termination of appointment of Royston Sims as a director
03 Dec 2009 AP01 Appointment of Mr Nicholas Longley as a director
03 Dec 2009 TM02 Termination of appointment of Michael Stock as a secretary
03 Dec 2009 AP03 Appointment of Mr Nicholas Longley as a secretary