Oldbury
Warley
West Midlands
B68 8LG
Director Name | Mr Alan James Mackenzie |
---|---|
Date of Birth | July 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(52 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 2 Newton Square Great Barr Birmingham West Midlands B43 6DY |
Director Name | Mr Colin Macpherson |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(52 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 2 Juniper Close Hazel Slade Cannock Staffordshire WS12 5SR |
Director Name | Mr Eric Stanley Moore |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(52 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 23 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Grove Vale Avenue Great Barr Birmingham West Midlands B43 6BZ |
Secretary Name | Mr Terry Ryan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(52 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 25 May 2004) |
Role | Company Director |
Correspondence Address | 5 Dodford Court Fockbury Lane Dodford Bromsgrove Worcestershire B61 9AP |
Director Name | Richard Arbuthnot |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(64 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 October 2007) |
Role | Company Director |
Correspondence Address | 101 Dorridge Road Dorridge Solihull West Midlands B93 8BS |
Secretary Name | Darren James Farrimond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(65 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 July 2008) |
Role | Company Director |
Correspondence Address | 5 Marsh Way Catshill Bromsgrove B61 0JD |
Director Name | Darren James Farrimond |
---|---|
Date of Birth | June 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(66 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 July 2008) |
Role | Company Director |
Correspondence Address | 5 Marsh Way Catshill Bromsgrove B61 0JD |
Director Name | Mr Garry Howard Gresham |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(67 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Grange Park Avenue Wilmslow Cheshire SK9 4AJ |
Director Name | Mr William David Kelly |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(67 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brantwood Keepers Lane The Wergs Wolverhampton West Midlands WV6 8UA |
Director Name | Mr Michael John Stock |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2008(69 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foredraught House Tibberton Worcs WR9 7NH |
Director Name | Mr Andrew John Richardson |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(69 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rectory Court Old Rectory Lane Alvechurch Birmingham West Midlands B48 7SX |
Secretary Name | Mr Michael John Stock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(69 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foredraught House Tibberton Worcs WR9 7NH |
Secretary Name | Mr Nicholas Longley |
---|---|
Status | Resigned |
Appointed | 31 October 2009(70 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 September 2012) |
Role | Company Director |
Correspondence Address | Ardath Road Ardath Road Kings Norton Birmingham B38 9PN |
Director Name | Mr Ian Leonard Flavell |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(71 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2011) |
Role | Director Of Finance - Operations |
Country of Residence | England |
Correspondence Address | C/O Metalrax Group Plc Ardath Road Kings Norton Birmingham B38 9PN |
Director Name | Mrs Caroline Inez Green |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(71 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 April 2013) |
Role | Director Of Corporate Development |
Country of Residence | United Kingdom |
Correspondence Address | Rectory Court Old Rectory Lane Alvechurch Birmingham West Midlands B48 7SX |
Director Name | Mr Nicholas Longley |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(71 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 September 2012) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Ardath Road Kings Norton Birmingham B38 9PN |
Director Name | Mr Michael John Bennell Smith |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(71 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ardath Road Kings Norton Birmingham B38 9PN |
Director Name | Michael Ellis Temple |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(74 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Registered Address | 1 St Peter's Square Restructuring Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
182.8k at £1 | Metalrax Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,346,000 |
Gross Profit | £4,548,000 |
Net Worth | £1,461,000 |
Current Liabilities | £9,065,000 |
Latest Accounts | 31 December 2011 (11 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 September 2015 | Final Gazette dissolved following liquidation (1 page) |
8 September 2015 | Final Gazette dissolved following liquidation (1 page) |
8 June 2015 | Notice of move from Administration to Dissolution on 2 May 2015 (21 pages) |
8 June 2015 | Administrator's progress report to 2 May 2015 (21 pages) |
8 June 2015 | Result of meeting of creditors (2 pages) |
8 June 2015 | Notice of move from Administration to Dissolution on 2 May 2015 (21 pages) |
8 June 2015 | Administrator's progress report to 2 May 2015 (21 pages) |
8 June 2015 | Notice of move from Administration to Dissolution on 2 May 2015 (21 pages) |
8 June 2015 | Administrator's progress report to 2 May 2015 (21 pages) |
8 June 2015 | Result of meeting of creditors (2 pages) |
26 January 2015 | Registered office address changed from St James' Square Manchester M2 6DS to 1 St Peter's Square Restructuring Manchester M2 3AE on 26 January 2015 (2 pages) |
26 January 2015 | Registered office address changed from St James' Square Manchester M2 6DS to 1 St Peter's Square Restructuring Manchester M2 3AE on 26 January 2015 (2 pages) |
7 January 2015 | Result of meeting of creditors (3 pages) |
7 January 2015 | Result of meeting of creditors (3 pages) |
8 December 2014 | Administrator's progress report to 2 November 2014 (29 pages) |
8 December 2014 | Administrator's progress report to 2 November 2014 (29 pages) |
8 December 2014 | Administrator's progress report to 2 November 2014 (29 pages) |
11 June 2014 | Administrator's progress report to 2 May 2014 (24 pages) |
11 June 2014 | Notice of extension of period of Administration (1 page) |
11 June 2014 | Administrator's progress report to 2 May 2014 (24 pages) |
11 June 2014 | Administrator's progress report to 2 May 2014 (24 pages) |
11 June 2014 | Notice of extension of period of Administration (1 page) |
21 January 2014 | Administrator's progress report to 17 December 2013 (28 pages) |
21 January 2014 | Administrator's progress report to 17 December 2013 (28 pages) |
29 August 2013 | Notice of deemed approval of proposals (1 page) |
29 August 2013 | Notice of deemed approval of proposals (1 page) |
13 August 2013 | Statement of administrator's proposal (37 pages) |
13 August 2013 | Statement of administrator's proposal (37 pages) |
12 August 2013 | Statement of affairs with form 2.14B (10 pages) |
12 August 2013 | Statement of affairs with form 2.14B (10 pages) |
11 July 2013 | Company name changed metalrax housewares LIMITED\certificate issued on 11/07/13
|
11 July 2013 | Company name changed metalrax housewares LIMITED\certificate issued on 11/07/13
|
2 July 2013 | Resolutions
|
2 July 2013 | Change of name notice (2 pages) |
2 July 2013 | Registered office address changed from Station Road Langley Green Oldbury West Midlands B69 4LY on 2 July 2013 (2 pages) |
2 July 2013 | Registered office address changed from Station Road Langley Green Oldbury West Midlands B69 4LY on 2 July 2013 (2 pages) |
2 July 2013 | Resolutions
|
2 July 2013 | Change of name notice (2 pages) |
2 July 2013 | Registered office address changed from Station Road Langley Green Oldbury West Midlands B69 4LY on 2 July 2013 (2 pages) |
26 June 2013 | Appointment of an administrator (1 page) |
26 June 2013 | Appointment of an administrator (1 page) |
25 June 2013 | Termination of appointment of Michael Temple as a director (2 pages) |
25 June 2013 | Termination of appointment of Michael Temple as a director (2 pages) |
22 April 2013 | Registered office address changed from Rectory Court Old Rectory Lane Alvechurch Birmingham West Midlands B48 7SX England on 22 April 2013 (2 pages) |
22 April 2013 | Registered office address changed from Rectory Court Old Rectory Lane Alvechurch Birmingham West Midlands B48 7SX England on 22 April 2013 (2 pages) |
15 April 2013 | Appointment of Michael Ellis Temple as a director (3 pages) |
15 April 2013 | Termination of appointment of Caroline Green as a director (2 pages) |
15 April 2013 | Termination of appointment of Andrew Richardson as a director (2 pages) |
15 April 2013 | Appointment of Michael Ellis Temple as a director (3 pages) |
15 April 2013 | Termination of appointment of Caroline Green as a director (2 pages) |
15 April 2013 | Termination of appointment of Andrew Richardson as a director (2 pages) |
13 April 2013 | Satisfaction of charge 6 in full (4 pages) |
13 April 2013 | Satisfaction of charge 7 in full (4 pages) |
13 April 2013 | Satisfaction of charge 8 in full (4 pages) |
13 April 2013 | Satisfaction of charge 5 in full (4 pages) |
13 April 2013 | Satisfaction of charge 6 in full (4 pages) |
13 April 2013 | Satisfaction of charge 7 in full (4 pages) |
13 April 2013 | Satisfaction of charge 8 in full (4 pages) |
13 April 2013 | Satisfaction of charge 5 in full (4 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 9 (20 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 9 (20 pages) |
18 January 2013 | Director's details changed for Ms Caroline Inez Green on 1 August 2010 (2 pages) |
18 January 2013 | Director's details changed for Ms Caroline Inez Green on 1 August 2010 (2 pages) |
18 January 2013 | Director's details changed for Ms Caroline Inez Green on 1 August 2010 (2 pages) |
17 January 2013 | Director's details changed for Andrew John Richardson on 17 August 2012 (2 pages) |
17 January 2013 | Director's details changed for Andrew John Richardson on 14 November 2011 (2 pages) |
17 January 2013 | Director's details changed for Andrew John Richardson on 17 August 2012 (2 pages) |
17 January 2013 | Director's details changed for Andrew John Richardson on 14 November 2011 (2 pages) |
10 December 2012 | Termination of appointment of Nicholas Longley as a director (1 page) |
10 December 2012 | Termination of appointment of Nicholas Longley as a director (1 page) |
10 October 2012 | Termination of appointment of Nicholas Longley as a secretary (1 page) |
10 October 2012 | Termination of appointment of Nicholas Longley as a secretary (1 page) |
28 September 2012 | Director's details changed for Andrew John Richardson on 17 August 2012 (2 pages) |
28 September 2012 | Director's details changed for Andrew John Richardson on 17 August 2012 (2 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
27 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
27 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
27 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 6 (22 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 6 (22 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
29 November 2011 | Registered office address changed from C/O Metalrax Group Plc Ardath Road Kings Norton Birmingham B38 9PN on 29 November 2011 (1 page) |
29 November 2011 | Registered office address changed from C/O Metalrax Group Plc Ardath Road Kings Norton Birmingham B38 9PN on 29 November 2011 (1 page) |
8 November 2011 | Termination of appointment of Ian Flavell as a director (1 page) |
8 November 2011 | Termination of appointment of Ian Flavell as a director (1 page) |
6 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
22 July 2011 | Termination of appointment of Michael Smith as a director (1 page) |
22 July 2011 | Termination of appointment of Michael Smith as a director (1 page) |
4 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (23 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (23 pages) |
9 August 2010 | Appointment of Mr Michael John Bennell Smith as a director (2 pages) |
9 August 2010 | Appointment of Mr Ian Leonard Flavell as a director (2 pages) |
9 August 2010 | Appointment of Mrs Caroline Inez Green as a director (2 pages) |
9 August 2010 | Appointment of Mr Michael John Bennell Smith as a director (2 pages) |
9 August 2010 | Appointment of Mr Ian Leonard Flavell as a director (2 pages) |
9 August 2010 | Appointment of Mrs Caroline Inez Green as a director (2 pages) |
6 August 2010 | Appointment of Mr Nicholas Longley as a director (2 pages) |
6 August 2010 | Appointment of Mr Nicholas Longley as a director (2 pages) |
22 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Termination of appointment of Garry Gresham as a director (1 page) |
26 May 2010 | Termination of appointment of Garry Gresham as a director (1 page) |
9 March 2010 | Company name changed mrx housewares LIMITED\certificate issued on 09/03/10
|
9 March 2010 | Resolutions
|
9 March 2010 | Company name changed mrx housewares LIMITED\certificate issued on 09/03/10
|
9 March 2010 | Resolutions
|
3 December 2009 | Termination of appointment of Michael Stock as a secretary (1 page) |
3 December 2009 | Appointment of Mr Nicholas Longley as a secretary (1 page) |
3 December 2009 | Termination of appointment of Michael Stock as a director (1 page) |
3 December 2009 | Termination of appointment of Michael Stock as a secretary (1 page) |
3 December 2009 | Appointment of Mr Nicholas Longley as a secretary (1 page) |
3 December 2009 | Termination of appointment of Michael Stock as a director (1 page) |
31 October 2009 | Full accounts made up to 31 December 2008 (23 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (23 pages) |
21 October 2009 | Resolutions
|
21 October 2009 | Statement of company's objects (2 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 4 (20 pages) |
21 October 2009 | Resolutions
|
21 October 2009 | Statement of company's objects (2 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 4 (20 pages) |
19 October 2009 | Particulars of a mortgage or charge / charge no: 3 (21 pages) |
19 October 2009 | Particulars of a mortgage or charge / charge no: 3 (21 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 2 (22 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 2 (22 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
23 September 2009 | Resolutions
|
23 September 2009 | Resolutions
|
8 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (26 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (26 pages) |
6 August 2008 | Appointment terminate, director and secretary darren james farrimond logged form (1 page) |
6 August 2008 | Appointment terminate, director and secretary darren james farrimond logged form (1 page) |
4 August 2008 | Secretary appointed michael john stock (2 pages) |
4 August 2008 | Secretary appointed michael john stock (2 pages) |
28 July 2008 | Director appointed andrew john richardson (2 pages) |
28 July 2008 | Director appointed andrew john richardson (2 pages) |
30 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
11 June 2008 | Director appointed michael john stock (2 pages) |
11 June 2008 | Director appointed michael john stock (2 pages) |
14 May 2008 | Appointment terminated director william kelly (1 page) |
14 May 2008 | Appointment terminated director william kelly (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (27 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (27 pages) |
13 July 2007 | Return made up to 07/06/07; no change of members (8 pages) |
13 July 2007 | Return made up to 07/06/07; no change of members (8 pages) |
15 May 2007 | Return made up to 07/06/06; no change of members; amend (8 pages) |
15 May 2007 | Return made up to 07/06/06; no change of members; amend (8 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
13 September 2006 | Section 394 (1 page) |
13 September 2006 | Section 394 (1 page) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
6 July 2006 | Return made up to 07/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 07/06/06; full list of members (2 pages) |
24 May 2006 | Company name changed metalrax developments LIMITED\certificate issued on 24/05/06 (2 pages) |
24 May 2006 | Company name changed metalrax developments LIMITED\certificate issued on 24/05/06 (2 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
29 June 2005 | Return made up to 07/06/05; full list of members (2 pages) |
29 June 2005 | Return made up to 07/06/05; full list of members (2 pages) |
15 June 2005 | New director appointed (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | New director appointed (1 page) |
15 June 2005 | Director resigned (1 page) |
26 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
21 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | Secretary resigned (1 page) |
15 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
15 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | New director appointed (2 pages) |
2 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: 87A bordesley green road adderley park birmingham B9 4TW (1 page) |
2 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: 87A bordesley green road adderley park birmingham B9 4TW (1 page) |
25 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
9 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
9 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
5 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
5 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
17 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
4 July 2000 | Return made up to 07/06/00; full list of members (7 pages) |
4 July 2000 | Return made up to 07/06/00; full list of members (7 pages) |
21 January 2000 | Company name changed T.morley & co.LIMITED\certificate issued on 24/01/00 (2 pages) |
21 January 2000 | Company name changed T.morley & co.LIMITED\certificate issued on 24/01/00 (2 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
5 July 1999 | Return made up to 07/06/99; no change of members (4 pages) |
5 July 1999 | Return made up to 07/06/99; no change of members (4 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
8 July 1998 | Return made up to 07/06/98; no change of members (4 pages) |
8 July 1998 | Return made up to 07/06/98; no change of members (4 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
1 July 1997 | Return made up to 07/06/97; full list of members (6 pages) |
1 July 1997 | Return made up to 07/06/97; full list of members (6 pages) |
11 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
11 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
7 July 1996 | Return made up to 07/06/96; no change of members (4 pages) |
7 July 1996 | Return made up to 07/06/96; no change of members (4 pages) |
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | Director resigned (2 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
3 July 1995 | Return made up to 07/06/95; no change of members (4 pages) |
3 July 1995 | Return made up to 07/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
23 December 1993 | Resolutions
|
23 December 1993 | Resolutions
|
22 April 1987 | Memorandum and Articles of Association (10 pages) |
22 April 1987 | Resolutions
|
22 April 1987 | Memorandum and Articles of Association (10 pages) |
22 April 1987 | Resolutions
|
7 December 1938 | Incorporation (2 pages) |
7 December 1938 | Incorporation (2 pages) |