M.R. TOOL (ATHERSTONE) LIMITED
Company Documents
Date | Description |
---|---|
09/04/249 April 2024 | Final Gazette dissolved following liquidation |
09/04/249 April 2024 | Final Gazette dissolved following liquidation |
09/01/249 January 2024 | Return of final meeting in a members' voluntary winding up |
07/12/227 December 2022 | Declaration of solvency |
07/12/227 December 2022 | Registered office address changed from No1 Netherwood Ind Est Ratcliffe Road Atherstone Warwickshire CV9 1HY to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2022-12-07 |
07/12/227 December 2022 | Appointment of a voluntary liquidator |
07/12/227 December 2022 | Resolutions |
07/12/227 December 2022 | Resolutions |
25/10/2225 October 2022 | Satisfaction of charge 3 in full |
25/10/2225 October 2022 | Satisfaction of charge 1 in full |
25/10/2225 October 2022 | Satisfaction of charge 4 in full |
06/10/226 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
22/06/2122 June 2021 | Confirmation statement made on 2021-05-15 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
14/12/2014 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
21/01/2021 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
10/01/1910 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
12/10/1712 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
08/09/168 September 2016 | APPOINTMENT TERMINATED, DIRECTOR MELVILLE FAWCETT |
08/09/168 September 2016 | APPOINTMENT TERMINATED, SECRETARY MELVILLE FAWCETT |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/05/1626 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/05/1528 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
14/08/1414 August 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
21/05/1321 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
18/05/1218 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
09/11/119 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
29/06/1129 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR MELVILLE ROLAND FAWCETT / 17/05/2011 |
29/06/1129 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN HUGHES / 17/05/2011 |
29/06/1129 June 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
29/06/1129 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CHARLES PUGH / 17/05/2011 |
29/06/1129 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MELVILLE ROLAND FAWCETT / 17/05/2011 |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN HUGHES / 17/05/2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CHARLES PUGH / 17/05/2010 |
02/07/102 July 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
03/12/093 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
14/07/0914 July 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
02/07/082 July 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
14/08/0714 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
26/07/0726 July 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
23/11/0623 November 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 |
21/06/0621 June 2006 | LOCATION OF REGISTER OF MEMBERS |
21/06/0621 June 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
28/03/0628 March 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 |
09/09/059 September 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 |
27/07/0527 July 2005 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
05/10/045 October 2004 | FULL ACCOUNTS MADE UP TO 31/05/03 |
08/06/048 June 2004 | DIRECTOR'S PARTICULARS CHANGED |
08/06/048 June 2004 | DIRECTOR'S PARTICULARS CHANGED |
08/06/048 June 2004 | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
04/07/034 July 2003 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02 |
04/07/034 July 2003 | DIRECTOR'S PARTICULARS CHANGED |
04/07/034 July 2003 | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS |
08/07/028 July 2002 | RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS |
26/06/0226 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
03/05/023 May 2002 | FULL ACCOUNTS MADE UP TO 31/05/01 |
14/12/0114 December 2001 | RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS |
27/10/0127 October 2001 | PARTICULARS OF MORTGAGE/CHARGE |
23/03/0123 March 2001 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
18/12/0018 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
26/07/0026 July 2000 | RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS |
19/04/0019 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
21/07/9921 July 1999 | RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS |
16/11/9816 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
04/06/984 June 1998 | RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS |
23/10/9723 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
17/10/9717 October 1997 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
14/08/9714 August 1997 | RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS |
06/11/966 November 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
12/06/9612 June 1996 | RETURN MADE UP TO 17/05/96; NO CHANGE OF MEMBERS |
28/11/9528 November 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
08/06/958 June 1995 | RETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS |
02/05/952 May 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
03/08/943 August 1994 | RETURN MADE UP TO 28/05/94; NO CHANGE OF MEMBERS |
28/02/9428 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
04/06/934 June 1993 | RETURN MADE UP TO 28/05/93; NO CHANGE OF MEMBERS |
26/11/9226 November 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 |
04/08/924 August 1992 | RETURN MADE UP TO 28/05/92; FULL LIST OF MEMBERS |
04/04/924 April 1992 | PARTICULARS OF MORTGAGE/CHARGE |
02/01/922 January 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
07/06/917 June 1991 | SECRETARY RESIGNED |
07/06/917 June 1991 | PARTICULARS OF MORTGAGE/CHARGE |
28/05/9128 May 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of M.R. TOOL (ATHERSTONE) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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