MRX DORMANT COMPANY FOUR LIMITED
Status | DISSOLVED |
Company No. | 01104790 |
Category | Private Limited Company |
Incorporated | 28 Mar 1973 |
Age | 51 years, 2 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 19 Nov 2013 |
Years | 10 years, 6 months, 12 days |
SUMMARY
MRX DORMANT COMPANY FOUR LIMITED is an dissolved private limited company with number 01104790. It was incorporated 51 years, 2 months, 4 days ago, on 28 March 1973 and it was dissolved 10 years, 6 months, 12 days ago, on 19 November 2013. The company address is Rectory Court Old Rectory Lane Rectory Court Old Rectory Lane, 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 R.T.A. wine rack company 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
Change date: 2012-08-17
Officer name: Andrew John Richardson
Documents
Change person director company with change date
Date: 17 Jan 2013
Action Date: 14 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew John Richardson
Change date: 2011-11-14
Documents
Appoint person director company with name date
Date: 16 Dec 2012
Action Date: 13 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Caroline Inez Green
Appointment date: 2012-01-13
Documents
Termination director company with name termination date
Date: 11 Dec 2012
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Garry Howard Gresham
Termination date: 2010-04-30
Documents
Termination secretary company with name termination date
Date: 10 Oct 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
Change date: 2012-08-17
Officer name: Andrew John Richardson
Documents
Accounts with accounts type small
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: 27 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 5
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 6
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 West Midlands 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
Capital statement capital company with date currency figure
Date: 07 Jan 2011
Action Date: 07 Jan 2011
Category: Capital
Type: SH19
Date: 2011-01-07
Capital : 1 GBP
Documents
Legacy
Date: 07 Jan 2011
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 07 Jan 2011
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 22/12/10
Documents
Resolution
Date: 07 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
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: 21 Jun 2010
Action Date: 07 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-07
Documents
Termination director company with name
Date: 26 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Garry Gresham
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
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: 6
Documents
Legacy
Date: 19 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Termination director company with name
Date: 14 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carl Saunders
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director rosalind fenn
Documents
Resolution
Date: 23 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Sep 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 13 Sep 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 08 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: 04 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed michael john stock
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary darren farrimond
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 accounts type full
Date: 03 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 16 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 16/07/07 from: station road great ryburgh norfolk NR21 0DX
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 accounts type full
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: 28 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: 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: 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
Legacy
Date: 14 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
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: 19 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/02; full list of members
Documents
Legacy
Date: 25 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
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: 05 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/01; full list of members
Documents
Legacy
Date: 05 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/01; full list of members
Documents
Legacy
Date: 27 Mar 2001
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type full
Date: 01 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 03 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/00; full list of members
Documents
Legacy
Date: 06 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 03 Sep 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 28 Jul 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/00 to 31/12/99
Documents
Legacy
Date: 25 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/99; no change of members
Documents
Legacy
Date: 20 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 19 Oct 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 10 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/98; no change of members
Documents
Accounts with accounts type full
Date: 07 Oct 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 11 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/97; full list of members
Documents
Accounts with accounts type full
Date: 16 May 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 25 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/96; no change of members
Documents
Legacy
Date: 25 Mar 1996
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 11 Sep 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 05 Jul 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 03 Aug 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 19 Jul 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Legacy
Date: 20 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/94; full list of members
Documents
Some Companies
42 CRESCENT ROAD,DUKINFIELD,SK16 4EU
Number: | 05003116 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11192704 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 CANONSFIELD,PETERBOROUGH,PE4 5AQ
Number: | 09002192 |
Status: | ACTIVE |
Category: | Private Limited Company |
FYNN INVESTMENT PROPERTIES LIMITED
5TH FLOOR HAMPTON BY HILTON,LUTON,LU2 0FP
Number: | 09212027 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 ALANTHUS CLOSE,LONDON,SE12 8RE
Number: | 11810403 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEPHEN JENNINGS GROUND WORK LIMITED
6 TETTENHALL ROAD,WOLVERHAMPTON,WV1 4SA
Number: | 10325584 |
Status: | ACTIVE |
Category: | Private Limited Company |