MMH ATS2 LIMITED

  • Company statusactive
  • Company No01220846
  • Age50 years Incorporated 28 July 1975
  • Officers4

Address

One Eleven, Edmund Street, Birmingham, B3 2HJ

MMH ATS2 LIMITED is an active company incorporated on 28 July 1975 and based in Birmingham. The company was registered 50 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    46720 Wholesale of metals and metal ores

  • Accounts

    Available to 30 June 2013. Next accounts due by 31 March 2014

See filing history on Companies House


Monitor

Latest Activity

Termination Director Company With Name Termination Date

5 Years Ago on 15 Jan 2020

Restoration Order Of Court

7 Years Ago on 06 Mar 2018

Gazette Dissolved Voluntary

11 Years Ago on 29 Jul 2014

Gazette Notice Voluntary

11 Years Ago on 15 Apr 2014

Dissolution Voluntary Strike Off Suspended

11 Years Ago on 11 Apr 2014

Dissolution Application Strike Off Company

11 Years Ago on 03 Apr 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 14 Jan 2014

Accounts With Accounts Type Full

12 Years Ago on 16 Apr 2013

Annual Return Company With Made Up Date Full List Shareholders

12 Years Ago on 03 Jan 2013

Certificate Change Of Name Company

13 Years Ago on 22 May 2012

Change Registered Office Address Company With Date Old Address

13 Years Ago on 17 May 2012

Change Person Director Company With Change Date

13 Years Ago on 17 May 2012

Change Registered Office Address Company With Date Old Address

13 Years Ago on 17 May 2012

Accounts With Accounts Type Dormant

13 Years Ago on 11 Apr 2012

Annual Return Company With Made Up Date Full List Shareholders

13 Years Ago on 24 Feb 2012

Termination Director Company With Name

14 Years Ago on 09 May 2011

Accounts With Accounts Type Full

14 Years Ago on 07 Apr 2011

Annual Return Company With Made Up Date Full List Shareholders

14 Years Ago on 15 Feb 2011

Termination Director Company With Name

14 Years Ago on 31 Jan 2011

Accounts With Accounts Type Full

15 Years Ago on 10 May 2010

Legacy

15 Years Ago on 28 Apr 2010

Appoint Person Director Company With Name

15 Years Ago on 24 Mar 2010

Annual Return Company With Made Up Date Full List Shareholders

15 Years Ago on 25 Feb 2010

Change Person Director Company With Change Date

15 Years Ago on 25 Feb 2010

Termination Director Company With Name

15 Years Ago on 17 Dec 2009

People

Officers4

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
HORNE, David William Murraysecretary 01 May 2002
GREGORY, John Barrydirector Aug 195917 Jan 1994
MCGILL, Michael Scottdirector Feb 196805 Mar 2010
MURRAY, David Edwarddirector Oct 195101 Jan 1970

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.