MERSEYSIDE HOME AIDS (DISCOUNT KITCHEN & BATHROOM CENTRES) LIMITED

34/40 Conway Street 34/40 Conway Street, Merseyside, L41 6JD
StatusLIQUIDATION
Company No.01766796
CategoryPrivate Limited Company
Incorporated02 Nov 1983
Age40 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

MERSEYSIDE HOME AIDS (DISCOUNT KITCHEN & BATHROOM CENTRES) LIMITED is an liquidation private limited company with number 01766796. It was incorporated 40 years, 6 months, 19 days ago, on 02 November 1983. The company address is 34/40 Conway Street 34/40 Conway Street, Merseyside, L41 6JD.



Company Fillings

Liquidation voluntary statement of receipts and payments

Date: 04 Oct 1994

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 12 Apr 1994

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Dec 1993

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Dec 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 22 Dec 1993

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Accounts with accounts type small

Date: 27 Nov 1992

Action Date: 31 Jul 1991

Category: Accounts

Type: AA

Made up date: 1991-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Nov 1992

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 25 Nov 1992

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/92; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 20 Oct 1992

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 1991

Action Date: 31 Jul 1990

Category: Accounts

Type: AA

Made up date: 1990-07-31

Documents

View document PDF

Legacy

Date: 03 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 1990

Action Date: 31 Jul 1989

Category: Accounts

Type: AA

Made up date: 1989-07-31

Documents

View document PDF

Legacy

Date: 23 Apr 1990

Category: Annual-return

Type: 363

Description: Return made up to 14/03/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 1989

Action Date: 31 Jul 1988

Category: Accounts

Type: AA

Made up date: 1988-07-31

Documents

View document PDF

Legacy

Date: 28 Jul 1989

Category: Annual-return

Type: 363

Description: Return made up to 17/01/89; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 1988

Action Date: 31 Jul 1987

Category: Accounts

Type: AA

Made up date: 1987-07-31

Documents

View document PDF

Legacy

Date: 27 Apr 1988

Category: Annual-return

Type: 363

Description: Return made up to 22/01/88; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 1987

Category: Annual-return

Type: 363

Description: Return made up to 31/03/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 1987

Action Date: 31 Jul 1986

Category: Accounts

Type: AA

Made up date: 1986-07-31

Documents

View document PDF

Legacy

Date: 01 Jun 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Mar 1987

Category: Address

Type: 287

Description: Registered office changed on 19/03/87 from: 39/41 warbeck moor liverpool 9

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 14 Jul 1986

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/03 to 31/07

Documents

View document PDF

Legacy

Date: 01 Jul 1986

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

A THING OF THE PAST LTD

THIMBLE COTTAGE 2 STONARDS BROW,GUILDFORD,GU5 0UX

Number:08781663
Status:ACTIVE
Category:Private Limited Company

BE SMART CONVENIENCE LIMITED

453 CRANBROOK ROAD,ILFORD,IG2 6EW

Number:09115546
Status:ACTIVE
Category:Private Limited Company

BUS CCTV INSTALLATIONS LIMITED

4 ROYAL CRESCENT,GLASGOW,G3 7SL

Number:SC560658
Status:ACTIVE
Category:Private Limited Company

DSP TECH LIMITED

10 BALMORAL DRIVE,ALTRINCHAM,WA14 5AQ

Number:09795435
Status:ACTIVE
Category:Private Limited Company

KAYE COURT MANAGEMENT COMPANY LIMITED

1 KAYE COURT,CARTERTON,OX18 1BF

Number:07134680
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PRO-TECH PLUMBERS LIMITED

21 CHEWTON WAY,CHRISTCHURCH,BH23 5LS

Number:10882098
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source