About

Registered Number: 08267575
Date of Incorporation: 25/10/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: Majestic House Premier Business Park, Queen Street, Walsall, WS2 9NU

 

Established in 2012, Majestic Aluminium Finishing Ltd have registered office in Walsall, it's status is listed as "Active". We don't know the number of employees at Majestic Aluminium Finishing Ltd. Majestic Aluminium Finishing Ltd has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Amir 25 October 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
AA01 - Change of accounting reference date 31 January 2020
CS01 - N/A 29 January 2020
PSC04 - N/A 28 January 2020
PSC04 - N/A 28 January 2020
CS01 - N/A 01 February 2019
AA - Annual Accounts 31 January 2019
AA01 - Change of accounting reference date 27 January 2019
MR04 - N/A 12 December 2018
MR01 - N/A 12 December 2018
AA - Annual Accounts 27 July 2018
DISS40 - Notice of striking-off action discontinued 31 March 2018
CS01 - N/A 28 March 2018
GAZ1 - First notification of strike-off action in London Gazette 27 March 2018
DISS40 - Notice of striking-off action discontinued 03 October 2017
AA - Annual Accounts 02 October 2017
GAZ1 - First notification of strike-off action in London Gazette 26 September 2017
AA01 - Change of accounting reference date 26 April 2017
CS01 - N/A 08 February 2017
AA01 - Change of accounting reference date 26 January 2017
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 11 March 2016
SH01 - Return of Allotment of shares 29 February 2016
AA01 - Change of accounting reference date 31 January 2016
RESOLUTIONS - N/A 29 December 2015
RESOLUTIONS - N/A 27 November 2015
AA - Annual Accounts 20 July 2015
AA01 - Change of accounting reference date 17 July 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 16 January 2015
AP01 - Appointment of director 05 January 2015
DISS40 - Notice of striking-off action discontinued 12 November 2014
AR01 - Annual Return 11 November 2014
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
RESOLUTIONS - N/A 24 March 2014
SH01 - Return of Allotment of shares 24 March 2014
AR01 - Annual Return 25 October 2013
MG01 - Particulars of a mortgage or charge 04 February 2013
NEWINC - New incorporation documents 25 October 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2018 Outstanding

N/A

Debenture 31 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.