MACK RESPONSE AND HSE LIMITED

6 Haycroft Road 6 Haycroft Road, Stevenage, SG1 3JJ, Hertfordshire, Uk
StatusDISSOLVED
Company No.06706222
CategoryPrivate Limited Company
Incorporated24 Sep 2008
Age15 years, 8 months, 10 days
JurisdictionEngland Wales
Dissolution27 Dec 2011
Years12 years, 5 months, 8 days

SUMMARY

MACK RESPONSE AND HSE LIMITED is an dissolved private limited company with number 06706222. It was incorporated 15 years, 8 months, 10 days ago, on 24 September 2008 and it was dissolved 12 years, 5 months, 8 days ago, on 27 December 2011. The company address is 6 Haycroft Road 6 Haycroft Road, Stevenage, SG1 3JJ, Hertfordshire, Uk.



Company Fillings

Gazette dissolved voluntary

Date: 27 Dec 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Sep 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Aug 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 24 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Oct 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Trs Secretaries Limited

Change date: 2010-09-24

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-24

Officer name: Gareth Michael Mccorkhill

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-24

Officer name: Sarah Margaret Lousie Disdale

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / gareth mccorkhill / 24/09/2008 / Occupation was: spill responce consultant, now: spill response consultant

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 24/09/2009 from 6 haycroft road old town stevenage hertfordshire SG1 3JJ

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 01/10/08 gbp si 99@1=99 gbp ic 1/100

Documents

View document PDF

Legacy

Date: 21 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed trs secretaries LIMITED

Documents

View document PDF

Legacy

Date: 21 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed sarah margaret lousie disdale

Documents

View document PDF

Legacy

Date: 21 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed gareth michael mccorkhill

Documents

View document PDF

Legacy

Date: 21 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 21/12/2008 from 280 gray's inn road london WC1X 8EB

Documents

View document PDF

Legacy

Date: 21 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director luciene james LIMITED

Documents

View document PDF

Legacy

Date: 21 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary the company registration agents LTD

Documents

View document PDF

Incorporation company

Date: 24 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEALMATCHER LIMITED

37 STANLEY PARK AVENUE SOUTH,LIVERPOOL,L4 7XB

Number:10229244
Status:ACTIVE
Category:Private Limited Company

ECONOMY TYRES UK LTD

STAFFORDSHIRE KNOT,DARLASTON,WS10 8TE

Number:06808348
Status:ACTIVE
Category:Private Limited Company

MODULAR WORKS LIMITED

UNIT 1,NORTH BURLINGHAM, NORWICH,NR13 4TA

Number:10009139
Status:ACTIVE
Category:Private Limited Company

REBECCASONS LIMITED

THURROCK CENTRE FOR BUSINESS,GRAYS,RM17 6LY

Number:11310352
Status:ACTIVE
Category:Private Limited Company

SIDETURN LIMITED

VICTORIA HOUSE,ABERDEEN,AB10 1XB

Number:SC116829
Status:ACTIVE
Category:Private Limited Company

SUGAR GURRLS LTD

WINDFALL HOUSE D1 THE COURTYARD,ST ALBANS,AL4 0LA

Number:10690628
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