Ang Mlm LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 3, 1996)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
ARKINSTALL CLOAKROOM EQUIPMENT LIMITED
NAMAS PROPERTIES LIMITED
TWP (NEWCO) 56 LIMITED
ARKINSTALL LIMITED
Company type Private Limited Company , Dissolved Company Number 00613956 Record last updated Saturday, May 12, 2018 8:11:08 AM UTC Official Address Emerald House 20 Anchor Road Aldridge Central And South There are 187 companies registered at this street
Postal Code WS98PH Sector Manufacture of other furniture
Visits Document Type Publication date Download link Registry May 11, 2016 Appointment of a person as Shareholder (Above 75%) Registry May 11, 2016 Resignation of one Shareholder (Above 75%) Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Registry Jun 18, 2014 Annual return Registry Jun 18, 2014 Change of registered office address Financials Apr 29, 2014 Annual accounts Registry May 31, 2013 Annual return Financials Apr 24, 2013 Annual accounts Registry May 28, 2012 Second notification of strike-off action in london gazette Registry May 15, 2012 Annual return Registry Feb 28, 2012 Return of final meeting in a creditors' voluntary winding-up Registry Feb 24, 2012 Liquidator's progress report Financials Jan 25, 2012 Annual accounts Registry Oct 18, 2011 Liquidator's progress report Registry May 11, 2011 Change of accounting reference date Financials May 5, 2011 Annual accounts Registry May 5, 2011 Change of accounting reference date Registry May 3, 2011 Annual return Registry May 3, 2011 Change of particulars for director Registry Nov 1, 2010 Change of registered office address Registry Sep 14, 2010 Change of registered office address 6139... Registry Sep 8, 2010 Notice of appointment of liquidator in a voluntary winding up Registry Aug 27, 2010 Statement of company's affairs Registry Aug 25, 2010 Section 175 comp act 06 08 Registry Aug 10, 2010 Change of name certificate Registry Aug 10, 2010 Notice of change of name nm01 - resolution Registry Aug 10, 2010 Company name change Registry Aug 10, 2010 Company name change 6584... Registry Aug 10, 2010 Change of name certificate Registry Aug 10, 2010 Notice of change of name nm01 - resolution Registry May 10, 2010 Annual return Registry May 10, 2010 Change of particulars for secretary Registry May 4, 2010 Annual return Registry May 4, 2010 Change of particulars for secretary Financials Apr 1, 2010 Annual accounts Financials Dec 23, 2009 Annual accounts 6584... Registry Dec 23, 2009 Change of accounting reference date Financials Aug 20, 2009 Annual accounts Registry Jul 22, 2009 Annual return Registry Jun 18, 2009 Particulars of a mortgage or charge Registry Jun 8, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 8, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 6139... Registry May 8, 2009 Annual return Financials Aug 14, 2008 Annual accounts Registry Aug 6, 2008 Memorandum of association Registry Jul 30, 2008 Resignation of a director Registry Jul 30, 2008 Resignation of a secretary Registry Jul 30, 2008 Appointment of a woman as Secretary Registry Jul 30, 2008 Appointment of a man as Director Registry Jul 30, 2008 Change in situation or address of registered office Registry Jul 28, 2008 Company name change Registry Jul 5, 2008 Change of name certificate Registry Jun 27, 2008 Two appointments: a man and a woman Registry May 15, 2008 Annual return Registry May 2, 2008 Two appointments: 2 companies Registry May 1, 2008 Two appointments: 2 companies 6582... Registry Sep 5, 2007 Appointment of a secretary Registry Aug 22, 2007 Particulars of a mortgage or charge Financials Aug 18, 2007 Annual accounts Registry Aug 11, 2007 Annual return Registry Jul 20, 2007 Change in situation or address of registered office Registry Jul 20, 2007 Appointment of a director Registry Jul 20, 2007 Resignation of a director Registry Jul 20, 2007 Resignation of a director 6139... Registry Jul 20, 2007 Resignation of a secretary Registry Jul 20, 2007 Resignation of a director Registry Jul 19, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 6, 2007 Two appointments: a woman and a man,: a woman and a man Financials Sep 4, 2006 Annual accounts Registry Jul 6, 2006 Annual return Registry Jun 28, 2006 Resignation of a director Registry May 25, 2006 Resignation of one General Manager and one Director (a man) Financials Sep 6, 2005 Annual accounts Registry Jun 17, 2005 Annual return Financials Aug 12, 2004 Annual accounts Registry Jun 16, 2004 Annual return Registry Oct 23, 2003 Particulars of a mortgage or charge Financials Sep 4, 2003 Annual accounts Registry Jun 17, 2003 Annual return Registry Jul 24, 2002 Annual return 6139... Financials Jul 24, 2002 Annual accounts Registry Jul 24, 2002 Location of debenture register address changed Registry Jul 24, 2002 Director's particulars changed Registry Jul 24, 2002 Location of register of members address changed Registry Jun 7, 2001 Annual return Financials May 8, 2001 Annual accounts Registry Jun 27, 2000 Annual return Financials Mar 13, 2000 Annual accounts Registry Jan 18, 2000 Appointment of a secretary Registry Dec 13, 1999 Resignation of one Secretary (a man) Registry Dec 13, 1999 Appointment of a man as Secretary Registry Jun 11, 1999 Annual return Financials May 14, 1999 Annual accounts Registry Jun 4, 1998 Annual return Financials Mar 6, 1998 Annual accounts Financials Sep 1, 1997 Annual accounts 6139... Registry Jul 15, 1997 Annual return Registry May 2, 1997 Company name change Registry May 1, 1997 Change of name certificate