MERCIA SERVICES LIMITED
Status | LIQUIDATION |
Company No. | 01697755 |
Category | Private Limited Company |
Incorporated | 09 Feb 1983 |
Age | 41 years, 2 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
MERCIA SERVICES LIMITED is an liquidation private limited company with number 01697755. It was incorporated 41 years, 2 months, 20 days ago, on 09 February 1983. The company address is 34 The Concourse 34 The Concourse, Bletchley, MK2 2DL, Milton Keynes.
Company Fillings
Legacy
Date: 22 Apr 1994
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Liquidation receiver abstract of receipts and payments
Date: 21 Apr 1994
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 28 Mar 1994
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 16 Mar 1993
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 09 Apr 1992
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 31 May 1991
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver administrative receivers report
Date: 23 Jul 1990
Category: Insolvency
Sub Category: Receiver
Type: 3.10
Documents
Liquidation receiver statement of affairs
Date: 31 May 1990
Category: Insolvency
Sub Category: Receiver
Type: 3.3
Documents
Liquidation compulsory winding up order
Date: 19 Apr 1990
Category: Insolvency
Type: COCOMP
Documents
Liquidation compulsory notice winding up order
Date: 10 Apr 1990
Category: Insolvency
Sub Category: Compulsory
Type: F14
Documents
Legacy
Date: 19 Mar 1990
Category: Insolvency
Type: SPEC PEN
Description: Certificate of specific penalty
Documents
Legacy
Date: 19 Mar 1990
Category: Insolvency
Type: SPEC PEN
Description: Certificate of specific penalty
Documents
Legacy
Date: 06 Mar 1990
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Accounts with accounts type full group
Date: 31 Jan 1990
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Legacy
Date: 15 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 25/11/88; full list of members
Documents
Legacy
Date: 10 Oct 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 24 May 1989
Action Date: 30 Jun 1988
Category: Accounts
Type: AA
Made up date: 1988-06-30
Documents
Resolution
Date: 16 Aug 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Aug 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Aug 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Aug 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Aug 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Aug 1988
Category: Capital
Type: PUC 2
Description: Wd 04/07/88 ad 30/06/88--------- £ si 74400@1=74400 £ ic 250400/324800
Documents
Legacy
Date: 12 May 1988
Category: Capital
Type: 123
Description: £ nc 360200/1000000
Documents
Accounts with made up date
Date: 15 Apr 1988
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 07 Apr 1988
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/03 to 30/06
Documents
Legacy
Date: 25 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 18/09/87; full list of members
Documents
Legacy
Date: 25 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 22/08/86; full list of members
Documents
Legacy
Date: 09 Dec 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Apr 1987
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 09 Mar 1987
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 22 Jan 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 15 Dec 1986
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 02 Sep 1986
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Legacy
Date: 09 Aug 1986
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
M228, TRIDENT BUSINESS CENTRE,LONDON,SW17 9SH
Number: | 06928080 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR 30 CHARING CROSS ROAD,LONDON,WC2H 0DE
Number: | 09689431 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL027425 |
Status: | ACTIVE |
Category: | Limited Partnership |
8 NORTH STREET,ROMFORD,RM1 1BH
Number: | 11455544 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLENTY PRODUCTIONS COMMUNITY INTEREST COMPANY
16 BRIGDEN STREET,BRIGHTON,BN1 5DP
Number: | 05904550 |
Status: | ACTIVE |
Category: | Community Interest Company |
REDLANDS ESTATE AGENTS LIMITED
THE OLD BANK HOUSE,NEWPORT,NP20 5PA
Number: | 08706804 |
Status: | ACTIVE |
Category: | Private Limited Company |