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

M & R Plastics Limited

Documents

Total Documents23
Total Pages38

Filing History

13 November 2001Final Gazette dissolved via compulsory strike-off
17 July 2001First Gazette notice for compulsory strike-off
7 October 1999Full accounts made up to 30 April 1999
7 October 1999Return made up to 01/07/99; no change of members
12 August 1999Registered office changed on 12/08/99 from: 44 station road rushall walsall west midlands WS4 1ES
10 August 1999Secretary resigned
10 August 1999Director resigned
10 August 1999Registered office changed on 10/08/99 from: phoenix house castle street tipton dudley west midlands DY4 8HP
2 March 1999Director resigned
8 September 1998Accounting reference date shortened from 31/07/98 to 30/04/98
12 May 1998New director appointed
30 April 1998Director resigned
6 November 1997Ad 02/10/97--------- £ si 98@1=98 £ ic 2/100
27 October 1997New director appointed
27 October 1997New director appointed
16 October 1997New director appointed
16 October 1997Director resigned
13 October 1997Company name changed smestow properties LIMITED\certificate issued on 14/10/97
4 September 1997New director appointed
4 September 1997New secretary appointed
4 September 1997Registered office changed on 04/09/97 from: suite 116,lonsdale house 52 blucher street, birmingham B1 1QU
9 July 1997Secretary resigned
9 July 1997Director resigned
Sign up now to grow your client base. Plans & Pricing