MRX DORMANT COMPANY NINE LIMITED

Company Documents

DateDescription
19/11/1319 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/08/136 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/07/1329 July 2013 APPLICATION FOR STRIKING-OFF

View Document

17/04/1317 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/04/1317 April 2013 COMPANY NAME CHANGED WESTON BODY HARDWARE LIMITED CERTIFICATE ISSUED ON 17/04/13

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN RICHARDSON / 14/11/2011

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN RICHARDSON / 17/08/2012

View Document

16/12/1216 December 2012 DIRECTOR APPOINTED MRS CAROLINE INEZ GREEN

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, SECRETARY NICHOLAS LONGLEY

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LONGLEY

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN RICHARDSON / 17/08/2012

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/06/1222 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

04/04/124 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/04/124 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM C/O METALRAX GROUP PLC ARDATH ROAD KINGS NORTON BIRMINGHAM B38 9PN

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/07/114 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/09/1015 September 2010 COMPANY NAME CHANGED MRX DORMANT COMPANY LIMITED CERTIFICATE ISSUED ON 15/09/10

View Document

07/09/107 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/06/1021 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR APPOINTED MR NICHOLAS LONGLEY

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STOCK

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, SECRETARY MICHAEL STOCK

View Document

03/12/093 December 2009 SECRETARY APPOINTED MR NICHOLAS LONGLEY

View Document

23/10/0923 October 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

23/10/0923 October 2009 ADOPT ARTICLES

View Document

22/10/0922 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/10/0921 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/10/0919 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/09/0923 September 2009 ADOPT ARTICLES 18/09/2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 COMPANY NAME CHANGED WELLAND ENGINEERING SUPPLIES LIMITED CERTIFICATE ISSUED ON 08/01/09

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR RONALD BROOK CARTER

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY DARREN FARRIMOND

View Document

04/08/084 August 2008 DIRECTOR AND SECRETARY APPOINTED MICHAEL JOHN STOCK

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED ANDREW JOHN RICHARDSON

View Document

30/06/0830 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT MCCARTNEY

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 SECTION 394

View Document

05/07/065 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 AUDITOR'S RESIGNATION

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/08/0431 August 2004 REGISTERED OFFICE CHANGED ON 31/08/04 FROM: RUTLAND HOUSE MINERVA BUSINESS PARK LYNCH WOOD PETERBOROUGH PE2 6PZ

View Document

14/06/0414 June 2004 SECRETARY RESIGNED

View Document

14/06/0414 June 2004 NEW SECRETARY APPOINTED

View Document

01/10/031 October 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/04/039 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/12/013 December 2001 REGISTERED OFFICE CHANGED ON 03/12/01 FROM: 73 PARK ROAD PETERBOROUGH PE1 2TN

View Document

27/09/0127 September 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 16/09/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/09/9616 September 1996 RETURN MADE UP TO 16/09/96; FULL LIST OF MEMBERS

View Document

15/03/9615 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/09/9514 September 1995 RETURN MADE UP TO 16/09/95; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995

View Document

23/02/9523 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/09/9412 September 1994 RETURN MADE UP TO 16/09/94; NO CHANGE OF MEMBERS

View Document

12/09/9412 September 1994

View Document

28/02/9428 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/10/935 October 1993 RETURN MADE UP TO 16/09/93; NO CHANGE OF MEMBERS

View Document

05/10/935 October 1993

View Document

19/02/9319 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

15/10/9215 October 1992 RETURN MADE UP TO 16/09/92; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992

View Document

19/05/9219 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/09/9125 September 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9125 September 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/9125 September 1991 REGISTERED OFFICE CHANGED ON 25/09/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

16/09/9116 September 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company