MERSEYSIDE METALWORKS HOLDINGS LIMITED
Company number 06549895
- Company Overview for MERSEYSIDE METALWORKS HOLDINGS LIMITED (06549895)
- Filing history for MERSEYSIDE METALWORKS HOLDINGS LIMITED (06549895)
- People for MERSEYSIDE METALWORKS HOLDINGS LIMITED (06549895)
- Charges for MERSEYSIDE METALWORKS HOLDINGS LIMITED (06549895)
- Insolvency for MERSEYSIDE METALWORKS HOLDINGS LIMITED (06549895)
- More for MERSEYSIDE METALWORKS HOLDINGS LIMITED (06549895)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Sep 2010 | DS02 | Withdraw the company strike off application | |
28 Sep 2010 | COCOMP | Order of court to wind up | |
16 Sep 2010 | COCOMP | Order of court to wind up | |
08 Jun 2010 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 May 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 May 2010 | DS01 | Application to strike the company off the register | |
11 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
03 Jun 2009 | 363a | Return made up to 31/03/09; full list of members | |
14 Jul 2008 | 225 | Accounting reference date shortened from 31/03/2009 to 28/02/2009 | |
17 Jun 2008 | 88(2) | Ad 16/05/08\gbp si 74999@1=74999\gbp ic 1/75000\ | |
17 Jun 2008 | 123 | Nc inc already adjusted 16/05/08 | |
17 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
21 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
21 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
24 Apr 2008 | MEM/ARTS | Memorandum and Articles of Association | |
10 Apr 2008 | 288a | Director appointed mark james horrigan | |
10 Apr 2008 | 288a | Director appointed james edward galvin | |
10 Apr 2008 | 288a | Secretary appointed james edward galvin | |
10 Apr 2008 | 288a | Director appointed carl ronald farrington | |
10 Apr 2008 | CERTNM | Company name changed DDL77 LIMITED\certificate issued on 15/04/08 | |
09 Apr 2008 | 287 | Registered office changed on 09/04/2008 from court lodge farm warren road chelsfield kent BR6 6ER england | |
08 Apr 2008 | 288b | Appointment terminated director daniel dwyer | |
08 Apr 2008 | 288b | Appointment terminated secretary d & d secretarial LTD | |
31 Mar 2008 | NEWINC | Incorporation |