Gazette. Gazette dissolved liquidation. |
2022-08-20 |
View Report |
Insolvency. Liquidation voluntary members return of final meeting. |
2022-05-20 |
View Report |
Insolvency. Brought down date: 2022-01-10. |
2022-03-02 |
View Report |
Insolvency. Liquidation voluntary death liquidator. |
2021-08-23 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2021-08-23 |
View Report |
Address. New address: Parkway House Unit 6 Parkway Industrial Estate Pacific Avenue Wednesbury WS10 7WP. |
2021-04-08 |
View Report |
Address. Old address: Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP England. Change date: 2021-03-03. New address: 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE. |
2021-03-03 |
View Report |
Resolution. Description: Resolutions. |
2021-01-14 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2021-01-14 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2021-01-14 |
View Report |
Officers. Officer name: Neil Murdoch. Termination date: 2021-01-07. |
2021-01-07 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-25 |
View Report |
Accounts. Change account reference date company previous extended. |
2019-09-27 |
View Report |
Persons with significant control. Psc name: Amari Copper Alloys Limited. Change date: 2018-07-01. |
2019-08-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-25 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-09 |
View Report |
Officers. Change date: 2018-10-01. Officer name: Mrs Morag Hale. |
2018-10-04 |
View Report |
Accounts. Accounts type small. |
2018-10-03 |
View Report |
Address. New address: Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP. Change date: 2018-07-02. Old address: 25 High Street Cobham Surrey KT11 3DH. |
2018-07-02 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-25 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Amari Copper Alloys Limited. |
2018-02-22 |
View Report |
Persons with significant control. Withdrawal date: 2018-02-21. |
2018-02-21 |
View Report |
Accounts. Accounts type small. |
2017-10-03 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-23 |
View Report |
Accounts. Accounts type small. |
2016-10-12 |
View Report |
Officers. Termination date: 2016-06-30. Officer name: Barry Andrew King. |
2016-07-01 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-23 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-04 |
View Report |
Officers. Appointment date: 2016-02-22. Officer name: Mr Andrew Roberts. |
2016-02-23 |
View Report |
Mortgage. Charge number: 7. |
2015-11-26 |
View Report |
Mortgage. Charge number: 018714580010. |
2015-11-26 |
View Report |
Accounts. Accounts type small. |
2015-10-14 |
View Report |
Mortgage. Charge number: 8. |
2015-08-28 |
View Report |
Mortgage. Charge creation date: 2015-08-05. Charge number: 018714580010. |
2015-08-10 |
View Report |
Mortgage. Charge number: 9. |
2015-08-04 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-19 |
View Report |
Accounts. Accounts type small. |
2014-10-01 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-06 |
View Report |
Officers. Officer name: Stuart Robinson. |
2014-03-06 |
View Report |
Officers. Officer name: Mr Neil Murdoch. |
2014-03-06 |
View Report |
Accounts. Accounts type full. |
2013-10-02 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-07 |
View Report |
Accounts. Accounts type full. |
2012-09-25 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 9. |
2012-07-31 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-04 |
View Report |
Resolution. Description: Resolutions. |
2012-02-17 |
View Report |
Officers. Change date: 2011-11-25. Officer name: Ms Morag Thorpe. |
2011-11-25 |
View Report |
Accounts. Accounts type full. |
2011-10-04 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-29 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 8. |
2011-06-24 |
View Report |