MRX DORMANT COMPANY SIX LIMITED
Status | DISSOLVED |
Company No. | 00404385 |
Category | Private Limited Company |
Incorporated | 12 Feb 1946 |
Age | 78 years, 4 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 19 Nov 2013 |
Years | 10 years, 6 months, 26 days |
SUMMARY
MRX DORMANT COMPANY SIX LIMITED is an dissolved private limited company with number 00404385. It was incorporated 78 years, 4 months, 3 days ago, on 12 February 1946 and it was dissolved 10 years, 6 months, 26 days ago, on 19 November 2013. The company address is Rectory Court Rectory Court, Birmingham, B48 7SX, West Midlands, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Nov 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Jul 2013
Category: Dissolution
Type: DS01
Documents
Certificate change of name company
Date: 11 Apr 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wilkinson housewares LIMITED\certificate issued on 11/04/13
Documents
Change of name notice
Date: 11 Apr 2013
Category: Change-of-name
Type: CONNOT
Documents
Change person director company with change date
Date: 17 Jan 2013
Action Date: 17 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew John Richardson
Change date: 2012-08-17
Documents
Appoint person director company with name date
Date: 16 Dec 2012
Action Date: 13 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-01-13
Officer name: Mrs Caroline Inez Green
Documents
Termination secretary company with name termination date
Date: 13 Dec 2012
Action Date: 28 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2012-09-28
Officer name: Nicholas Longley
Documents
Termination director company with name termination date
Date: 10 Oct 2012
Action Date: 28 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Longley
Termination date: 2012-09-28
Documents
Change person director company with change date
Date: 28 Sep 2012
Action Date: 17 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew John Richardson
Change date: 2012-08-17
Documents
Accounts with accounts type dormant
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-07
Documents
Legacy
Date: 04 Apr 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 04 Apr 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Change registered office address company with date old address
Date: 30 Nov 2011
Action Date: 30 Nov 2011
Category: Address
Type: AD01
Old address: C/O Metalrax Group Plc Ardath Road Kings Norton Birmingham B38 9PN
Change date: 2011-11-30
Documents
Accounts with accounts type full
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 07 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-07
Documents
Accounts with accounts type dormant
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2010
Action Date: 07 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-07
Documents
Appoint person director company with name
Date: 03 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Longley
Documents
Appoint person secretary company with name
Date: 03 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nicholas Longley
Documents
Termination secretary company with name
Date: 03 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Stock
Documents
Termination director company with name
Date: 03 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Stock
Documents
Resolution
Date: 23 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 23 Oct 2009
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type dormant
Date: 22 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 19 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/09; full list of members; amend
Documents
Resolution
Date: 23 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/09; full list of members
Documents
Accounts with made up date
Date: 30 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 06 Aug 2008
Category: Officers
Type: 288b
Description: Appointment Terminate, Director And Secretary Darren James Farrimond Logged Form
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed michael john stock
Documents
Legacy
Date: 28 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed andrew john richardson
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/08; full list of members
Documents
Legacy
Date: 13 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 25 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 05 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/07; full list of members
Documents
Accounts with made up date
Date: 01 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Miscellaneous
Date: 13 Sep 2006
Category: Miscellaneous
Type: MISC
Description: Section 394
Documents
Legacy
Date: 05 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/06; full list of members
Documents
Accounts with accounts type full
Date: 28 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/05; full list of members
Documents
Legacy
Date: 15 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 26 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 21 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/04; full list of members
Documents
Legacy
Date: 14 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 15 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 05 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/03; full list of members
Documents
Accounts with accounts type full
Date: 25 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 09 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/02; full list of members
Documents
Accounts with accounts type full
Date: 28 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 06 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/01; full list of members
Documents
Legacy
Date: 06 Jul 2001
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 06/07/01
Documents
Legacy
Date: 05 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 12 Jun 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alfred davis (metal polishers) l imited\certificate issued on 12/06/01
Documents
Accounts with accounts type full
Date: 17 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 04 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/00; full list of members
Documents
Accounts with accounts type full
Date: 20 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 05 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/99; no change of members
Documents
Accounts with accounts type full
Date: 10 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 08 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/98; no change of members
Documents
Accounts with accounts type full
Date: 06 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 01 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/97; full list of members
Documents
Accounts with accounts type full
Date: 11 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 07 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/96; no change of members
Documents
Legacy
Date: 07 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/96; full list of members
Documents
Legacy
Date: 07 May 1996
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 07/05/96
Documents
Resolution
Date: 07 Feb 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Feb 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Feb 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Feb 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Feb 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Feb 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Dec 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Dec 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Dec 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Dec 1995
Category: Address
Type: 287
Description: Registered office changed on 15/12/95 from: linley lodge westgate aldridge staffs WS9 8BS
Documents
Legacy
Date: 15 Dec 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 15 Dec 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Dec 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 15 Dec 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 15 Dec 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Accounts with accounts type small
Date: 02 May 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 02 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 16 May 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 16 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/94; full list of members
Documents
Accounts with accounts type small
Date: 15 Jul 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 26 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/93; change of members
Documents
Accounts with accounts type small
Date: 05 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 19 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/92; no change of members
Documents
Accounts with accounts type small
Date: 07 Jul 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Some Companies
7 DAVENANT STREET,LONDON,E1 5NB
Number: | 10278153 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROAD HOUSE,OLD HATFIELD,AL9 5BG
Number: | 08310513 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 16, M B L LTD,ALTRINCHAM,WA14 5GL
Number: | 10128622 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RETREAT 24A HIGH STREET,LINCOLN,LN1 2YW
Number: | 07720527 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, ONE EAGLE PLACE,LONDON,SW1Y 6AF
Number: | 10688625 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BAY TREE (CHIPPENHAM) HOME & GIFTS LIMITED
CORNERSTONE HOUSE MIDLAND WAY,BRISTOL,BS35 2BS
Number: | 09958511 |
Status: | ACTIVE |
Category: | Private Limited Company |