Mrx Dormant Company Seven LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 26, 2012)shareholder details and share percentages 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
G.S.SMART & COMPANY LIMITED
TOOLSPEC MANUFACTURING CO. LIMITED
Company type Private Limited Company , Active Company Number 00426987 Record last updated Tuesday, January 16, 2018 4:28:20 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 May 31, 2016 Order of court - restoration 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 Company name change Registry Apr 17, 2013 Change of name certificate Registry Apr 17, 2013 Notice of change of name nm01 - resolution 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 Dec 10, 2012 Resignation of one Director Registry Oct 10, 2012 Resignation of one Secretary 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 27, 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 Nov 30, 2011 Change of registered office address Financials Oct 6, 2011 Annual accounts Registry Jul 4, 2011 Annual return Registry Jan 7, 2011 Statement of capital Registry Jan 7, 2011 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Jan 7, 2011 Solvency statement Registry Jan 7, 2011 Reduce issued capital 09 Financials Sep 30, 2010 Annual accounts Registry Sep 15, 2010 Company name change Registry Sep 15, 2010 Change of name certificate Registry Sep 7, 2010 Notice of change of name nm01 - resolution Registry Jun 22, 2010 Annual return Registry May 26, 2010 Resignation of one Director Registry Apr 30, 2010 Resignation of one Director (a man) Registry Dec 3, 2009 Appointment of a person as Director Registry Dec 3, 2009 Appointment of a person as Secretary Registry Dec 3, 2009 Resignation of one Secretary Registry Oct 31, 2009 Appointment of a man as Director and Group Financial Controller Financials Oct 22, 2009 Annual accounts Registry Oct 21, 2009 Alteration to memorandum and articles Registry Oct 21, 2009 Statement of companies objects 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 Financials Oct 30, 2008 Annual accounts Registry Aug 4, 2008 Appointment of a person Registry Aug 4, 2008 Resignation of a person Registry Jul 28, 2008 Appointment of a person Registry Jul 17, 2008 Resignation of one Secretary (a man) Registry Jul 17, 2008 Resignation of a person Registry Jul 16, 2008 Appointment of a man as Director Registry Jun 30, 2008 Resignation of one Director (a man) Registry Jun 30, 2008 Annual return Registry May 16, 2008 Resignation of a person Registry Dec 31, 2007 Resignation of one Director (a man) Financials Nov 3, 2007 Annual accounts Registry Jul 5, 2007 Annual return Financials Nov 1, 2006 Annual accounts Registry Sep 13, 2006 Miscellaneous document Registry Jul 5, 2006 Annual return Financials Oct 28, 2005 Annual accounts Registry Jul 6, 2005 Appointment of a person Registry Jul 4, 2005 Annual return Registry Jun 15, 2005 Resignation of a person Registry Jun 15, 2005 Resignation of a director Registry Jun 15, 2005 Resignation of a person Registry May 23, 2005 Appointment of a man as Director Registry Apr 30, 2005 Resignation of one Company Director and one Director (a man) Financials Oct 26, 2004 Annual accounts Registry Jun 21, 2004 Annual return 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 Financials Oct 15, 2003 Annual accounts Registry Jul 5, 2003 Resignation of a person Registry Jul 2, 2003 Annual return Registry Jul 2, 2003 Resignation of a person Registry Jun 30, 2003 Resignation of one Company Director and one Director (a man) Financials Oct 25, 2002 Annual accounts Registry Aug 12, 2002 Appointment of a person Registry Jul 10, 2002 Annual return Registry Jul 9, 2002 Appointment of a man as Director Registry Mar 27, 2002 Resignation of one Director (a man) Financials Oct 28, 2001 Annual accounts Registry Jul 5, 2001 Annual return Registry Feb 20, 2001 Appointment of a person Registry Jan 1, 2001 Appointment of a man as Director Financials Oct 17, 2000 Annual accounts Registry Jul 4, 2000 Annual return Financials Oct 20, 1999 Annual accounts Registry Sep 20, 1999 Appointment of a person Registry Sep 7, 1999 Resignation of a person Registry Sep 7, 1999 Resignation of a person 1788766... Registry Sep 7, 1999 Resignation of a director Registry Sep 1, 1999 Appointment of a man as Director Registry Aug 31, 1999 Resignation of 2 people: one Company Director and one Director (a man) Registry Jul 5, 1999 Annual return Financials Sep 10, 1998 Annual accounts