MRK ENGINEERING LTD

Brookfield House Brookfield House, Aberfan, CF48 4QU, Mid Glamorgan
StatusDISSOLVED
Company No.05588715
CategoryPrivate Limited Company
Incorporated11 Oct 2005
Age18 years, 7 months, 17 days
JurisdictionEngland Wales
Dissolution19 May 2015
Years9 years, 9 days

SUMMARY

MRK ENGINEERING LTD is an dissolved private limited company with number 05588715. It was incorporated 18 years, 7 months, 17 days ago, on 11 October 2005 and it was dissolved 9 years, 9 days ago, on 19 May 2015. The company address is Brookfield House Brookfield House, Aberfan, CF48 4QU, Mid Glamorgan.



Company Fillings

Gazette dissolved voluntary

Date: 19 May 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Feb 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jan 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Sep 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Sep 2014

Action Date: 06 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-11-06

Officer name: Terance Gerlach

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2011

Action Date: 11 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2010

Action Date: 11 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2009

Action Date: 11 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-11

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 11 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-11

Officer name: Ruth Anne Gerlach

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 11 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-11

Officer name: Michael David Gerlach

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 11 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Gerlach

Change date: 2009-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 15/11/05 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 11 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONEXION GROUP LIMITED

49-51 BELGRAVE GATE,LEICESTER,LE1 3HR

Number:11955606
Status:ACTIVE
Category:Private Limited Company

DARLING HILL UK LIMITED

5 LILLEY MEAD,REDHILL,RH1 2NY

Number:11337295
Status:ACTIVE
Category:Private Limited Company

DRUG & ALCOHOL TESTING SERVICES LIMITED

SUITES 9 & 10, ROYAL MIDDLEHAVEN HOUSE,MIDDLESBROUGH,TS2 1BB

Number:08502777
Status:ACTIVE
Category:Private Limited Company

FOUR POINT CHALLENGE LTD

BOTANY FARM CROWNLAND ROAD,STOWMARKET,IP14 4TB

Number:11514225
Status:ACTIVE
Category:Private Limited Company

NAPPANEE 2 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05596646
Status:IN ADMINISTRATION
Category:Private Limited Company

PRINT PLUS (SELBY) LIMITED

46 PARK AVENUE,SELBY,YO8 8JH

Number:06706219
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