Advanced company searchLink opens in new window

MONOCHROME PLATING (MIDLANDS) LTD

Company number 06412239

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)
21 Jul 2011 4.68 Liquidators' statement of receipts and payments to 6 June 2011
30 Jun 2010 4.20 Statement of affairs with form 4.19
30 Jun 2010 AD01 Registered office address changed from 23-24 Westminster Buildings Theatre Square Nottingham NG1 6LG on 30 June 2010
28 Jun 2010 AD01 Registered office address changed from 23-24 Westminster Buildings Theatre Square Nottingham NG1 6LG on 28 June 2010
28 Jun 2010 AD01 Registered office address changed from Unit 7B Summit Crescent Ind Est Roebuck Lane Smethwick West Midlands B66 1BT on 28 June 2010
18 Jun 2010 600 Appointment of a voluntary liquidator
18 Jun 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Nov 2009 TM01 Termination of appointment of Michael Alcock as a director
14 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 2
03 Nov 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
Statement of capital on 2009-11-03
  • GBP 100
03 Nov 2009 CH01 Director's details changed for Mrs Margaret Lynda Alcock on 3 November 2009
03 Nov 2009 CH01 Director's details changed for Michael Alcock on 3 November 2009
23 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
03 Sep 2009 288a Director appointed mrs margaret alcock
24 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
17 Jun 2009 225 Accounting reference date extended from 31/10/2008 to 31/03/2009
11 Nov 2008 363a Return made up to 30/10/08; full list of members
24 Jan 2008 88(2)R Ad 14/01/08--------- £ si 98@1=98 £ ic 2/100
29 Nov 2007 288a New secretary appointed
29 Nov 2007 288a New director appointed
28 Nov 2007 288b Secretary resigned
28 Nov 2007 288b Director resigned
04 Nov 2007 287 Registered office changed on 04/11/07 from: po box 55, oyez house 7 spa road london SE16 3QQ
30 Oct 2007 NEWINC Incorporation