MERCURY ENERGY CONTROLS (UK) LIMITED
Status | LIQUIDATION |
Company No. | 02650483 |
Category | Private Limited Company |
Incorporated | 01 Oct 1991 |
Age | 32 years, 7 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
MERCURY ENERGY CONTROLS (UK) LIMITED is an liquidation private limited company with number 02650483. It was incorporated 32 years, 7 months, 1 day ago, on 01 October 1991. The company address is Office 2a Office 2a, Chestergate, SK3 0BD, Stockport.
Company Fillings
Liquidation compulsory winding up order
Date: 14 Jun 1993
Category: Insolvency
Type: COCOMP
Documents
Gazette filings brought up to date
Date: 01 Jun 1993
Category: Gazette
Type: DISS40
Documents
Liquidation compulsory winding up order
Date: 01 Jun 1993
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 09 Feb 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 14 Dec 1992
Category: Officers
Type: 288
Description: Secretary resigned;director resigned;new director appointed
Documents
Legacy
Date: 03 Dec 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 Oct 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 09 Oct 1992
Category: Address
Type: 287
Description: Registered office changed on 09/10/92 from: suite 2A, 1ST floor offices the hollygate chestergate stockport SK3 obd
Documents
Legacy
Date: 10 Sep 1992
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 10 Sep 1992
Category: Address
Type: 287
Description: Registered office changed on 10/09/92 from: 85 deardengate haslingden rossendale lancashire BB4 5SN
Documents
Legacy
Date: 09 Jun 1992
Category: Capital
Type: 88(2)R
Description: Ad 25/02/92--------- £ si 90@1=90 £ ic 10/100
Documents
Legacy
Date: 15 Nov 1991
Category: Capital
Type: 88(2)R
Description: Ad 07/10/91--------- premium £ si 8@1=8 £ ic 2/10
Documents
Legacy
Date: 13 Nov 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Nov 1991
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 13 Nov 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Oct 1991
Category: Address
Type: 287
Description: Registered office changed on 23/10/91 from: 85 deardengate haslingden lancashire BB1 5SN
Documents
Legacy
Date: 23 Oct 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Legacy
Date: 23 Oct 1991
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 07 Oct 1991
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 07 Oct 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
HENWOOD HOUSE,ASHFORD,TN24 8DH
Number: | 11222202 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11929874 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 RIVERSIDE WALK,NOTTINGHAM,NG13 0AT
Number: | 11862690 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEATHCLIFF AND HUMPHREY LIMITED
C/O THANDI NICHOLLS LTD THE CREATIVE INDUSTRIES CENTRE,WOLVERHAMPTON,WV10 9TG
Number: | 11849431 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BROAD STREET,EYE,IP23 7AF
Number: | 11254028 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 THE COURTYARD,STOUGHTON,LE2 2FL
Number: | 11838212 |
Status: | ACTIVE |
Category: | Private Limited Company |