PRIME MECHANICAL SERVICES LIMITED

Grant Thornton Uk Llp Grant Thornton Uk Llp, Manchester, M3 3EB, Greater Manchester
StatusDISSOLVED
Company No.03723993
CategoryPrivate Limited Company
Incorporated02 Mar 1999
Age25 years, 2 months, 14 days
JurisdictionEngland Wales
Dissolution20 Feb 2013
Years11 years, 2 months, 24 days

SUMMARY

PRIME MECHANICAL SERVICES LIMITED is an dissolved private limited company with number 03723993. It was incorporated 25 years, 2 months, 14 days ago, on 02 March 1999 and it was dissolved 11 years, 2 months, 24 days ago, on 20 February 2013. The company address is Grant Thornton Uk Llp Grant Thornton Uk Llp, Manchester, M3 3EB, Greater Manchester.



Company Fillings

Gazette dissolved liquidation

Date: 20 Feb 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Nov 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Aug 2012

Action Date: 01 Aug 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-08-01

Documents

View document PDF

Liquidation miscellaneous

Date: 29 Feb 2012

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:- secretary of state's release of liquidator

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Feb 2012

Action Date: 01 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-02-01

Documents

View document PDF

Liquidation court order miscellaneous

Date: 25 Jan 2012

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:MISCELLANEOUS:-Removal of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 25 Jan 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Aug 2011

Action Date: 01 Aug 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-08-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Feb 2011

Action Date: 01 Feb 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-02-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Aug 2010

Action Date: 01 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-08-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Feb 2010

Action Date: 01 Feb 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-02-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Aug 2009

Action Date: 01 Aug 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-08-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Feb 2009

Action Date: 01 Feb 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-02-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Aug 2008

Action Date: 01 Aug 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-08-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Feb 2008

Action Date: 01 Aug 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-08-01

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 17/01/08 from: 30 finsbury square london EC2P 2YU

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 22 Aug 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 22 Feb 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 22 Aug 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 28/06/06 from: 2-4 cayton street london EC1V 9EH

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 28 Feb 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Miscellaneous

Date: 19 Oct 2005

Category: Miscellaneous

Type: MISC

Description: S/S cert release of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 06 Oct 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Miscellaneous

Date: 30 Sep 2005

Category: Miscellaneous

Type: MISC

Description: O/C - re. Appointment of liq

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Sep 2005

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Miscellaneous

Date: 30 Sep 2005

Category: Miscellaneous

Type: MISC

Description: O/C - re. Removal of liquidator

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 28/09/05 from: carmella house 3-4 grove terrace walsall west midlands WS1 2NE

Documents

View document PDF

Miscellaneous

Date: 07 Sep 2005

Category: Miscellaneous

Type: MISC

Description: Sec/state release of liquidator

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 31 Aug 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Miscellaneous

Date: 02 Aug 2005

Category: Miscellaneous

Type: MISC

Description: O/Court - replacement liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 02 Aug 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jul 2005

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 18/07/05 from: 30 derby street ormskirk merseyside L39 2BY

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 24/03/05 from: the thompson partnership the old halsall arms 2 summerwood lane halsall L39 8RJ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 24 Feb 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 14 Aug 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 18 Feb 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 08 Aug 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 25 Feb 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 20 Aug 2002

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Aug 2001

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Resolution

Date: 08 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Aug 2001

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 24/07/01 from: international house lancaster street birmingham west midlands B4 7DN

Documents

View document PDF

Legacy

Date: 26 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 26/04/01 from: 98 sheffield road sutton coldfield west midlands B73 5HW

Documents

View document PDF

Legacy

Date: 28 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/03/01; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2001

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 24 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 24/01/01 from: 87 hay lane solihull west midlands B90 4TZ

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jan 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Auditors resignation company

Date: 20 Dec 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 15 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 15/12/00 from: briants 111 hagley road birmingham west midlands B16 8LB

Documents

View document PDF

Legacy

Date: 17 Nov 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/00 to 31/08/00

Documents

View document PDF

Legacy

Date: 17 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/03/00; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2000

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 17/03/00

Documents

View document PDF

Legacy

Date: 14 Jan 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 30 Mar 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Mar 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 11/03/99 from: somerset house temple street birmingham B2 5DN

Documents

View document PDF

Legacy

Date: 11 Mar 1999

Category: Capital

Type: 88(2)R

Description: Ad 02/03/99--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Incorporation company

Date: 02 Mar 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARBO PRECISION LIMITED

36A MARKET STREET,HIGH PEAK,SK22 4AA

Number:08851340
Status:ACTIVE
Category:Private Limited Company

INTERSTEIN L.P.

OFFICE 1,GLASGOW,G41 3JA

Number:SL026754
Status:ACTIVE
Category:Limited Partnership

ORKNEY FINANCIAL AND PROPERTY CENTRE LTD.

13 BRIDGE STREET,ORKNEY,KW15 1HR

Number:SC317373
Status:ACTIVE
Category:Private Limited Company

REEL MCR

ST WILFRED'S ENTERPRISE CENTRE ROYCE ROAD,MANCHESTER,M15 5BJ

Number:04645645
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE NUTBROWN CONSULTANCY LIMITED

107 RAWMARSH HILL,ROTHERHAM,S62 6DQ

Number:07246360
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TONLANDER LIMITED

22 WYCOMBE END,BEACONSFIELD,HP9 1NB

Number:09640465
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