MONKS & CRANE INDUSTRIAL GROUP HOLDINGS LIMITED - WEDNESBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2023-11-07 View Report
Gazette. Gazette notice compulsory. 2023-08-22 View Report
Confirmation statement. Statement with no updates. 2022-11-23 View Report
Officers. Termination date: 2021-11-30. Officer name: Matthew Paul Fieldhouse. 2021-12-16 View Report
Confirmation statement. Statement with updates. 2021-11-26 View Report
Accounts. Accounts type group. 2021-10-05 View Report
Capital. Capital allotment shares. 2021-09-21 View Report
Confirmation statement. Statement with no updates. 2020-11-27 View Report
Officers. Appointment date: 2020-11-24. Officer name: Mr Philip Terence Ballard. 2020-11-24 View Report
Accounts. Accounts type group. 2020-05-07 View Report
Officers. Officer name: Mr Matthew Paul Fieldhouse. Appointment date: 2020-03-02. 2020-03-02 View Report
Confirmation statement. Statement with updates. 2019-11-21 View Report
Capital. Capital allotment shares. 2019-11-21 View Report
Accounts. Accounts type group. 2019-10-15 View Report
Officers. Officer name: Mr Michael Kerins. Appointment date: 2019-05-23. 2019-07-10 View Report
Resolution. Description: Resolutions. 2019-07-09 View Report
Capital. Capital allotment shares. 2019-07-08 View Report
Capital. Date: 2019-05-23. 2019-07-08 View Report
Confirmation statement. Statement with updates. 2019-05-13 View Report
Address. Change date: 2019-03-15. Old address: One Eleven One Eleven Edmund Street Birmingham B3 2HJ United Kingdom. New address: Unit 2 Atlantic Way Wednesbury WS10 7WW. 2019-03-15 View Report
Resolution. Description: Resolutions. 2018-10-15 View Report
Persons with significant control. Change date: 2018-09-03. Psc name: Trevor Middleton. 2018-09-26 View Report
Resolution. Description: Resolutions. 2018-09-21 View Report
Mortgage. Charge creation date: 2018-09-03. Charge number: 113419250001. 2018-09-21 View Report
Persons with significant control. Psc name: Leszek Richard Litwinowicz. Notification date: 2018-09-03. 2018-09-17 View Report
Persons with significant control. Psc name: Andrew Garner. Notification date: 2018-09-03. 2018-09-17 View Report
Capital. Capital allotment shares. 2018-09-17 View Report
Persons with significant control. Notification date: 2018-08-15. Psc name: Trevor Middleton. 2018-08-20 View Report
Officers. Officer name: Trevor Middleton. Appointment date: 2018-08-15. 2018-08-20 View Report
Accounts. Change account reference date company current shortened. 2018-08-16 View Report
Officers. Officer name: Gateley Incorporations Limited. Termination date: 2018-08-15. 2018-08-15 View Report
Persons with significant control. Psc name: Gateley Incorporations Limited. Cessation date: 2018-08-15. 2018-08-15 View Report
Officers. Officer name: Gateley Secretaries Limited. Termination date: 2018-08-15. 2018-08-15 View Report
Officers. Appointment date: 2018-08-15. Officer name: Andrew Garner. 2018-08-15 View Report
Officers. Officer name: Michael James Ward. Termination date: 2018-08-15. 2018-08-15 View Report
Incorporation. Capital: GBP 1 2018-05-02 View Report