Mrx Dormant Company Nine LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 15, 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
WELLAND ENGINEERING SUPPLIES LIMITED
WESTON BODY HARDWARE LIMITED
MRX DORMANT COMPANY LIMITED
Company type Private Limited Company , Dissolved Company Number 02645853 Record last updated Tuesday, January 16, 2018 4:28:40 AM UTC Official Address Rectory Court Old Lane Alvechurch Birmingham West Midlands England B487sx There are 90 companies registered at this street
Postal Code B487SX Sector Dormant Company
Visits Document Type Publication date Download link Registry Nov 19, 2013 Second notification of strike-off action in london gazette Registry Aug 6, 2013 First notification of strike - off in london gazette Registry Jul 29, 2013 Striking off application by a company Registry Apr 17, 2013 Change of name certificate Registry Apr 17, 2013 Notice of change of name nm01 - resolution Registry Apr 17, 2013 Company name change Registry Jan 17, 2013 Change of particulars for director Registry Jan 17, 2013 Change of particulars for director 2590387... Registry Jan 17, 2013 Change of particulars for director Registry Dec 16, 2012 Appointment of a person as Director Registry Oct 10, 2012 Resignation of one Secretary Registry Oct 10, 2012 Resignation of one Director Registry Sep 28, 2012 Resignation of one Group Financial Controller and one Director (a man) Registry Sep 28, 2012 Change of particulars for director Financials Sep 26, 2012 Annual accounts Registry Jun 22, 2012 Annual return Registry Apr 4, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Apr 4, 2012 Statement of satisfaction in full or in part of mortgage or charge 7861652... Registry Apr 4, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 13, 2012 Appointment of a woman Registry Jan 13, 2012 Appointment of a woman 2645... Registry Nov 30, 2011 Change of registered office address Financials Oct 5, 2011 Annual accounts Registry Jul 4, 2011 Annual return Financials Sep 30, 2010 Annual accounts Registry Sep 15, 2010 Change of name certificate Registry Sep 15, 2010 Company name change Registry Sep 15, 2010 Company name change 1762... Registry Sep 7, 2010 Notice of change of name nm01 - resolution Registry Jun 21, 2010 Annual return Registry Dec 3, 2009 Appointment of a person as Director Registry Dec 3, 2009 Resignation of one Director Registry Dec 3, 2009 Resignation of one Secretary Registry Dec 3, 2009 Appointment of a person as Secretary Registry Oct 31, 2009 Appointment of a man as Director and Group Financial Controller Registry Oct 23, 2009 Alteration to memorandum and articles Registry Oct 23, 2009 Statement of companies objects Financials Oct 22, 2009 Annual accounts Registry Oct 21, 2009 Particulars of a mortgage or charge Registry Oct 19, 2009 Particulars of a mortgage or charge 1959372... Registry Sep 23, 2009 Alteration to memorandum and articles Registry Jul 8, 2009 Annual return Registry Jan 8, 2009 Change of name certificate Registry Jan 8, 2009 Company name change Registry Nov 5, 2008 Resignation of a person Financials Oct 30, 2008 Annual accounts Registry Aug 4, 2008 Appointment of a person Registry Aug 4, 2008 Resignation of a person Registry Jul 31, 2008 Resignation of one Director (a man) Registry Jul 28, 2008 Appointment of a person Registry Jul 17, 2008 Resignation of one Secretary (a man) Registry Jul 16, 2008 Appointment of a man as Director Registry Jul 16, 2008 Two appointments: 2 men Registry Jun 30, 2008 Annual return Registry May 16, 2008 Resignation of a person Registry Mar 19, 2008 Resignation of 2 people: one Director (a man) Registry Dec 13, 2007 Resignation of a person Financials Nov 3, 2007 Annual accounts Registry Oct 30, 2007 Appointment of a person Registry Oct 12, 2007 Resignation of one Director (a man) and one Business Director Registry Jul 26, 2007 Appointment of a person Registry Jul 5, 2007 Annual return Registry Jul 1, 2007 Two appointments: 2 men Registry Feb 20, 2007 Resignation of a person Registry Jan 25, 2007 Resignation of a person 1831400... Registry Nov 1, 2006 Resignation of one Director (a man) Financials Nov 1, 2006 Annual accounts Registry Oct 5, 2006 Resignation of a person Registry Sep 13, 2006 Miscellaneous document Registry Jul 5, 2006 Annual return Registry Jul 4, 2006 Resignation of one Sales To Industry and one Director (a man) Registry Jan 5, 2006 Auditor's letter of resignation Financials Oct 28, 2005 Annual accounts Registry Oct 4, 2005 Appointment of a person Registry Sep 1, 2005 Appointment of a man as Director Registry Jun 29, 2005 Annual return Registry Dec 15, 2004 Annual return 1844342... Financials Oct 26, 2004 Annual accounts Registry Aug 31, 2004 Change in situation or address of registered office Registry Jun 14, 2004 Resignation of a person Registry Jun 14, 2004 Appointment of a person Registry May 25, 2004 Appointment of a man as Secretary Registry Oct 1, 2003 Annual return Registry Jul 31, 2003 Appointment of a person Registry Jul 31, 2003 Appointment of a director Registry Jul 31, 2003 Resignation of a person Registry Jul 31, 2003 Appointment of a person Registry Jul 22, 2003 Two appointments: 2 men Financials Apr 9, 2003 Annual accounts Registry Sep 13, 2002 Annual return Financials Jun 11, 2002 Annual accounts Registry Dec 3, 2001 Change in situation or address of registered office Registry Sep 27, 2001 Annual return Financials Jun 8, 2001 Annual accounts Registry Sep 19, 2000 Annual return Financials Apr 15, 2000 Annual accounts Registry Sep 15, 1999 Annual return Financials Apr 30, 1999 Annual accounts Registry Sep 28, 1998 Annual return Financials Mar 27, 1998 Annual accounts