GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 080013210005 in full
filed on: 19th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 080013210004 in full
filed on: 19th, April 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 11th May 2022. New Address: Axalta Powder Coating Systems Limited Whessoe Road Darlington DL3 0XH. Previous address: Protega Buildings Kelvin Way West Bromwich West Midlands B70 7JZ
filed on: 11th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 4th, August 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 24th June 2019
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
24th June 2019 - the day director's appointment was terminated
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 3rd, June 2019
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 080013210005, created on 22nd June 2018
filed on: 2nd, July 2018
| mortgage
|
Free Download
(28 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 080013210004, created on 20th December 2017
filed on: 3rd, January 2018
| mortgage
|
Free Download
(50 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 27th, December 2017
| resolution
|
Free Download
(28 pages)
|
AP01 |
New director was appointed on 1st June 2017
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st June 2017
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
1st June 2017 - the day director's appointment was terminated
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
1st June 2017 - the day secretary's appointment was terminated
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
1st June 2017 - the day director's appointment was terminated
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
1st June 2017 - the day director's appointment was terminated
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
1st June 2017 - the day director's appointment was terminated
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
1st June 2017 - the day director's appointment was terminated
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 080013210002 in full
filed on: 16th, June 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 080013210003 in full
filed on: 16th, June 2017
| mortgage
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 30th September 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(13 pages)
|
AA |
Small-sized company accounts made up to 30th September 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 22nd March 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 13th April 2016: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 1st May 2015
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 080013210002, created on 30th April 2015
filed on: 8th, May 2015
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 080013210003, created on 30th April 2015
filed on: 8th, May 2015
| mortgage
|
Free Download
(23 pages)
|
AP01 |
New director was appointed on 1st May 2015
filed on: 7th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2015
filed on: 7th, May 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st March 2015 to 30th September 2015
filed on: 6th, May 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
1st May 2015 - the day director's appointment was terminated
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 6th, May 2015
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd March 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st March 2014
filed on: 3rd, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 22nd March 2014 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th April 2014: 1.00 GBP
capital
|
|
AA |
Small-sized company accounts made up to 31st March 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 22nd March 2013 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 27th September 2012
filed on: 27th, September 2012
| officers
|
Free Download
(3 pages)
|
TM02 |
27th September 2012 - the day secretary's appointment was terminated
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 4th September 2012
filed on: 4th, September 2012
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed corroless corrosion control LIMITEDcertificate issued on 19/04/12
filed on: 19th, April 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 18th April 2012
change of name
|
|
CONNOT |
Notice of change of name
filed on: 19th, April 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 18th, April 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ensco 926 LIMITEDcertificate issued on 18/04/12
filed on: 18th, April 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 4th April 2012
change of name
|
|
AP01 |
New director was appointed on 11th April 2012
filed on: 11th, April 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
11th April 2012 - the day director's appointment was terminated
filed on: 11th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th April 2012
filed on: 11th, April 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
11th April 2012 - the day director's appointment was terminated
filed on: 11th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th April 2012
filed on: 11th, April 2012
| officers
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, April 2012
| mortgage
|
Free Download
(19 pages)
|
NEWINC |
Incorporation
filed on: 22nd, March 2012
| incorporation
|
Free Download
(16 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|