METALRAX ENGINEERING SUPPORT SERVICES LIMITED

Company Documents

DateDescription
05/03/145 March 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

05/03/145 March 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/01/2014

View Document

31/10/1331 October 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/10/2013

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDSON

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLINE GREEN

View Document

12/06/1312 June 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

28/05/1328 May 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

24/05/1324 May 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM RECTORY COURT OLD RECTORY LANE, ALVECHURCH BIRMINGHAM WEST MIDLANDS B48 7SX ENGLAND

View Document

11/04/1311 April 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

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

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 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/06/1227 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 3

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

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 4

View Document

08/03/128 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

08/03/128 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/03/128 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/03/128 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM C/O METALRAX GROUP PLC ARDATH ROAD KINGS NORTON BIRMINGHAM WEST MIDLANDS B38 9PN

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR IAN FLAVELL

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

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 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MR IAN LEONARD FLAVELL

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MRS CAROLINE INEZ GREEN

View Document

06/08/106 August 2010 DIRECTOR APPOINTED MR NICHOLAS LONGLEY

View Document

22/06/1022 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

09/03/109 March 2010 COMPANY NAME CHANGED MRX ENGINEERING SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 09/03/10

View Document

09/03/109 March 2010 CHANGE OF NAME 26/02/2010

View Document

03/12/093 December 2009 SECRETARY 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

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/10/0921 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/10/0921 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0921 October 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

19/10/0919 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/10/0916 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/10/0916 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/09/0923 September 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

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

View Document

05/11/085 November 2008 DIRECTOR RESIGNED RONALD BROOK-CARTER

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/08/086 August 2008 Appointment Terminate, Director And Secretary Darren James Farrimond Logged Form

View Document

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

View Document

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

View Document

17/07/0817 July 2008 DIRECTOR RESIGNED IAN SHERGOLD

View Document

01/07/081 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED MICHAEL JOHN STOCK

View Document

14/05/0814 May 2008 DIRECTOR RESIGNED WILLIAM KELLY

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED IAN MICHAEL SHERGOLD

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED MICHAEL SMITH

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

13/07/0713 July 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

28/04/0728 April 2007 RETURN MADE UP TO 07/06/06; NO CHANGE OF MEMBERS; AMEND; REGISTERED OFFICE CHANGED ON 13/07/07

View Document

15/12/0615 December 2006 REGISTERED OFFICE CHANGED ON 15/12/06 FROM: ARDATH ROAD KINGS NORTON BIRMINGHAM B38 9PN

View Document

10/12/0610 December 2006 REGISTERED OFFICE CHANGED ON 10/12/06 FROM: BORDESLEY GREEN ROAD ADDERLEY PARK BIRMINGHAM B9 4TP

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 SECTION 394

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 COMPANY NAME CHANGED METALRAX (CONVEYORS) LIMITED CERTIFICATE ISSUED ON 24/05/06

View Document

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

View Document

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

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

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

View Document

21/06/0421 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 SECRETARY RESIGNED

View Document

14/06/0414 June 2004 NEW SECRETARY APPOINTED

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/07/035 July 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/07/029 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/07/015 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/07/004 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/07/995 July 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/07/988 July 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/07/971 July 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/07/967 July 1996 RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/07/953 July 1995 RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/07/945 July 1994 RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS

View Document

23/12/9323 December 1993 S386 DISP APP AUDS 11/11/93

View Document

28/09/9328 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/07/934 July 1993 RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/07/9214 July 1992 REGISTERED OFFICE CHANGED ON 14/07/92

View Document

14/07/9214 July 1992 RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS

View Document

14/07/9214 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/07/9116 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/07/9116 July 1991 RETURN MADE UP TO 07/06/91; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/12/896 December 1989 RETURN MADE UP TO 07/06/89; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/11/8915 November 1989 DIRECTOR RESIGNED

View Document

19/07/8919 July 1989 NEW DIRECTOR APPOINTED

View Document

06/12/886 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/12/886 December 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

07/12/877 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/12/877 December 1987 RETURN MADE UP TO 03/06/87; NO CHANGE OF MEMBERS

View Document

28/11/8628 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

28/11/8628 November 1986 RETURN MADE UP TO 04/06/86; FULL LIST OF MEMBERS

View Document

14/12/7714 December 1977 MEMORANDUM 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