Quality Porcelain Enamelling Ltd
Full Company Report
Includesall other documents available 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
MARSHALL RANGE COOKERS LIMITED
Company type
Private Limited Company , Dissolved
Company Number
05637060
Record last updated
Tuesday, April 4, 2017 10:22:22 PM UTC
Official Address
1 Temple Point Row Ladywood
There are 117 companies registered at this street
Locality
Ladywood
Region
Birmingham, England
Postal Code
B25YB
Sector
Treatment and coat metals
Visits
QUALITY PORCELAIN ENAMELLING LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2022-12 2025-2 0 1
Document Type
Publication date
Download link
Registry
Mar 7, 2017
Two appointments: 2 men
Registry
Jul 27, 2010
Second notification of strike-off action in london gazette
Registry
Apr 27, 2010
Return of final meeting in a creditors' voluntary winding-up
Registry
Feb 26, 2010
Liquidator's progress report
Registry
Sep 2, 2009
Liquidator's progress report 5637...
Registry
Aug 11, 2009
Change in situation or address of registered office
Registry
Mar 3, 2009
Liquidator's progress report
Registry
Aug 31, 2008
Liquidator's progress report 5637...
Registry
Mar 18, 2008
Liquidator's progress report
Registry
Feb 28, 2007
Statement of company's affairs
Registry
Feb 28, 2007
Extraordinary resolution in creditors, voluntary liquidation
Registry
Feb 28, 2007
Notice of appointment of liquidator in a voluntary winding up
Registry
Feb 26, 2007
Change in situation or address of registered office
Registry
Jan 11, 2007
Annual return
Registry
Mar 3, 2006
Notice of change of directors or secretaries or in their particulars
Registry
Feb 28, 2006
Change in situation or address of registered office
Registry
Jan 22, 2006
Appointment of a man as Secretary and Welder Fabricator
Registry
Jan 21, 2006
Appointment of a man as Director and Engineer
Registry
Jan 20, 2006
Company name change
Registry
Jan 20, 2006
Change of name certificate
Registry
Dec 23, 2005
Appointment of a man as Director and Director/Welder Fabricator
Registry
Nov 29, 2005
Resignation of a secretary
Registry
Nov 29, 2005
Resignation of a director
Registry
Nov 29, 2005
Appointment of a director
Registry
Nov 29, 2005
Appointment of a director 5637...
Registry
Nov 29, 2005
Change in situation or address of registered office
Registry
Nov 27, 2005
Four appointments: 2 companies and 2 men