About

Registered Number: 00638397
Date of Incorporation: 30/09/1959 (64 years and 8 months ago)
Company Status: Liquidation
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Founded in 1959, Midland Chromium Plating Company Ltd has its registered office in Birmingham, it's status is listed as "Liquidation". We don't know the number of employees at the organisation. The company has 3 directors listed as Merrington, Antony, Merrington, Gwendalene, Singh, Mohinder.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERRINGTON, Antony N/A 15 March 1996 1
MERRINGTON, Gwendalene N/A 13 May 1995 1
SINGH, Mohinder N/A 13 July 1996 1

Filing History

Document Type Date
AD01 - Change of registered office address 31 January 2020
RESOLUTIONS - N/A 30 January 2020
LIQ02 - N/A 30 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 30 January 2020
AA - Annual Accounts 08 April 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 16 April 2018
PSC01 - N/A 05 April 2018
CS01 - N/A 08 March 2018
PSC07 - N/A 08 March 2018
AA - Annual Accounts 29 March 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 27 February 2014
AR01 - Annual Return 21 March 2013
CH01 - Change of particulars for director 20 March 2013
AA - Annual Accounts 27 February 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 07 March 2012
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 02 March 2011
AUD - Auditor's letter of resignation 15 June 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 23 February 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 13 May 2008
363a - Annual Return 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
AA - Annual Accounts 15 May 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 17 May 2006
363s - Annual Return 07 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 07 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 2004
AA - Annual Accounts 25 June 2004
363s - Annual Return 24 March 2004
363s - Annual Return 12 March 2003
AA - Annual Accounts 10 March 2003
AA - Annual Accounts 19 March 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 19 July 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 04 July 2000
363s - Annual Return 13 March 2000
AA - Annual Accounts 15 March 1999
363s - Annual Return 05 March 1999
363s - Annual Return 10 March 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 21 February 1997
AA - Annual Accounts 12 February 1997
288a - Notice of appointment of directors or secretaries 09 October 1996
288 - N/A 25 September 1996
288 - N/A 02 August 1996
363s - Annual Return 26 March 1996
AA - Annual Accounts 21 March 1996
288 - N/A 11 January 1996
288 - N/A 11 January 1996
AA - Annual Accounts 12 July 1995
363s - Annual Return 16 February 1995
RESOLUTIONS - N/A 29 September 1994
MEM/ARTS - N/A 29 September 1994
AA - Annual Accounts 03 June 1994
363s - Annual Return 21 February 1994
RESOLUTIONS - N/A 14 October 1993
RESOLUTIONS - N/A 14 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 October 1993
128(4) - Notice of assignment of name or new name to any class of shares 14 October 1993
MEM/ARTS - N/A 14 October 1993
AA - Annual Accounts 14 July 1993
363s - Annual Return 05 April 1993
288 - N/A 08 May 1992
AA - Annual Accounts 27 April 1992
363s - Annual Return 27 April 1992
AA - Annual Accounts 30 August 1991
395 - Particulars of a mortgage or charge 29 July 1991
363a - Annual Return 30 May 1991
363 - Annual Return 04 September 1990
AA - Annual Accounts 24 July 1990
AA - Annual Accounts 06 October 1989
363 - Annual Return 06 October 1989
AA - Annual Accounts 11 May 1988
363 - Annual Return 11 May 1988
MEM/ARTS - N/A 27 July 1987
288 - N/A 27 July 1987
RESOLUTIONS - N/A 04 July 1987
AA - Annual Accounts 03 March 1987
363 - Annual Return 03 March 1987
AA - Annual Accounts 08 July 1986
363 - Annual Return 08 July 1986
MISC - Miscellaneous document 30 September 1959

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 July 1991 Fully Satisfied

N/A

Legal mortgage 24 June 1991 Fully Satisfied

N/A

Omnibus letter of set-off 11 July 1986 Fully Satisfied

N/A

Legal charge 14 September 1983 Fully Satisfied

N/A

Legal charge 26 May 1983 Fully Satisfied

N/A

Debenture 23 September 1981 Outstanding

N/A

Mortgage 16 January 1981 Fully Satisfied

N/A

Charge 09 September 1977 Fully Satisfied

N/A

Debenture 09 September 1977 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.