MONOCHROME PLATING COMPANY LIMITED

Company Documents

DateDescription
15/01/1115 January 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/10/1015 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2010:LIQ. CASE NO.1

View Document

15/10/1015 October 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM UNIT 7B SUMMIT CRESCENT INDUSTRIAL ESTATE ROEBUCK LANE SMETHWICK WEST MIDLANDS B66 1BT

View Document

25/01/1025 January 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

18/01/1018 January 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

18/01/1018 January 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006766

View Document

20/03/0920 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 DIRECTOR APPOINTED MRS MARGARET ALCOCK

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: G OFFICE CHANGED 28/03/07 UNIT 7B SUMMIT CRESCENT INDUSTRIAL ESTAT ROEBUCK LANE WEST SMEYHWICK WEST MIDLANDS B66 1BT

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0419 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/018 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

05/01/015 January 2001 REGISTERED OFFICE CHANGED ON 05/01/01 FROM: G OFFICE CHANGED 05/01/01 24 BIRCH ROAD EAST WYRLEY TRADING ESTATE WITTON BIRMINGHAM B6 7DB

View Document

10/02/0010 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/0010 February 2000 Incorporation

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