Download leads from Nexok and grow your business. Find out more

MMR Steels Ltd

Documents

Total Documents60
Total Pages299

Filing History

14 September 2017Confirmation statement made on 10 July 2017 with no updates
26 May 2017Micro company accounts made up to 31 August 2016
1 September 2016Confirmation statement made on 10 July 2016 with updates
10 May 2016Total exemption small company accounts made up to 31 August 2015
21 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
29 May 2015Total exemption small company accounts made up to 31 August 2014
22 September 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
29 May 2014Total exemption small company accounts made up to 31 August 2013
12 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 100
5 January 2013Total exemption full accounts made up to 31 August 2012
20 August 2012Annual return made up to 10 July 2012 with a full list of shareholders
13 April 2012Total exemption small company accounts made up to 31 August 2011
28 September 2011Annual return made up to 10 July 2011 with a full list of shareholders
10 May 2011Total exemption small company accounts made up to 31 August 2010
1 September 2010Director's details changed for Boota Singh Chahal on 1 October 2009
1 September 2010Annual return made up to 10 July 2010 with a full list of shareholders
1 September 2010Director's details changed for Jaspal Singh Chahal on 1 October 2009
1 September 2010Director's details changed for Boota Singh Chahal on 1 October 2009
1 September 2010Director's details changed for Jaspal Singh Chahal on 1 October 2009
28 May 2010Total exemption small company accounts made up to 31 August 2009
23 September 2009Registered office changed on 23/09/2009 from 47 vernon avenue birmingham west midlands B20 1DD
23 September 2009Return made up to 10/07/09; full list of members
23 September 2009Registered office changed on 23/09/2009 from unit 6 hive industrial estate factory road hockley birmingham B18 5JU
30 June 2009Total exemption small company accounts made up to 31 August 2008
10 March 2009Return made up to 10/07/08; full list of members
8 May 2008Total exemption small company accounts made up to 31 August 2007
16 July 2007Return made up to 10/07/07; full list of members
12 June 2007Total exemption small company accounts made up to 31 August 2006
22 August 2006Total exemption small company accounts made up to 31 August 2005
10 August 2006Return made up to 10/07/06; full list of members
20 July 2005Return made up to 10/07/05; full list of members
8 July 2005Total exemption small company accounts made up to 31 August 2004
3 December 2004Company name changed midland motor rewinds LIMITED\certificate issued on 03/12/04
1 September 2004Return made up to 10/07/04; full list of members
8 March 2004Total exemption small company accounts made up to 31 August 2003
25 September 2003Return made up to 10/07/03; full list of members
28 May 2003Total exemption small company accounts made up to 31 August 2002
14 July 2002Return made up to 10/07/02; full list of members
2 July 2002Total exemption small company accounts made up to 31 August 2001
24 September 2001Return made up to 10/07/01; full list of members
14 April 2001Accounts for a small company made up to 31 August 2000
17 July 2000Return made up to 10/07/00; full list of members
7 June 2000Full accounts made up to 31 August 1999
11 August 1999Return made up to 10/07/99; no change of members
7 April 1999Accounts for a small company made up to 31 August 1998
4 August 1998Return made up to 10/07/98; full list of members
11 March 1998Director resigned
9 March 1998Accounts for a small company made up to 31 August 1997
19 August 1997Return made up to 10/07/97; no change of members
11 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
12 May 1997Accounts for a small company made up to 31 August 1996
9 May 1997New director appointed
22 August 1996Secretary resigned
22 August 1996New secretary appointed
22 August 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Secretary resigned
23 October 1995Accounting reference date notified as 31/08
6 September 1995£ nc 1000/100000 01/09/95
6 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
5 September 1995Registered office changed on 05/09/95 from: 27,wilton lane hilltop west bromwich B71 2AA
10 July 1995Incorporation
Sign up now to grow your client base. Plans & Pricing