Advanced company searchLink opens in new window

MRX ENGINEERING SUPPORT SERVICES LIMITED

Company number 02302835

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2013 CH01 Director's details changed for Andrew John Richardson on 17 August 2012
17 Jan 2013 CH01 Director's details changed for Andrew John Richardson on 14 November 2011
16 Dec 2012 AP01 Appointment of Mrs Caroline Inez Green as a director on 13 January 2012
10 Oct 2012 TM02 Termination of appointment of Nicholas Longley as a secretary on 28 September 2012
10 Oct 2012 TM01 Termination of appointment of Nicholas Longley as a director on 28 September 2012
28 Sep 2012 CH01 Director's details changed for Andrew John Richardson on 17 August 2012
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
22 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
Statement of capital on 2012-06-22
  • GBP 2
30 Nov 2011 AD01 Registered office address changed from C/O Metalrax Group Plc Ardath Road Kings Norton Birmingham B38 9PN on 30 November 2011
26 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
05 Jul 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
30 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
23 Jun 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
09 Mar 2010 CERTNM Company name changed camplife LIMITED\certificate issued on 09/03/10
  • CONNOT ‐ Change of name notice
09 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-26
03 Dec 2009 AP01 Appointment of Mr Nicholas Longley as a director
03 Dec 2009 TM02 Termination of appointment of Michael Stock as a secretary
03 Dec 2009 TM01 Termination of appointment of Michael Stock as a director
03 Dec 2009 AP03 Appointment of Mr Nicholas Longley as a secretary
22 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
23 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Sep 2009 363a Return made up to 07/06/09; full list of members; amend
10 Jul 2009 363a Return made up to 07/06/09; full list of members