MECRA LIMITED

Arion Business Centre, Harriet House 118 High Street Arion Business Centre, Harriet House 118 High Street, Birmingham, B23 6BG
StatusDISSOLVED
Company No.07913909
CategoryPrivate Limited Company
Incorporated18 Jan 2012
Age12 years, 4 months, 30 days
JurisdictionEngland Wales
Dissolution15 Mar 2022
Years2 years, 3 months, 2 days

SUMMARY

MECRA LIMITED is an dissolved private limited company with number 07913909. It was incorporated 12 years, 4 months, 30 days ago, on 18 January 2012 and it was dissolved 2 years, 3 months, 2 days ago, on 15 March 2022. The company address is Arion Business Centre, Harriet House 118 High Street Arion Business Centre, Harriet House 118 High Street, Birmingham, B23 6BG.



Company Fillings

Gazette dissolved compulsory

Date: 15 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Mckee

Appointment date: 2015-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johanna Eyles

Termination date: 2015-06-05

Documents

View document PDF

Certificate change of name company

Date: 01 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rimec LIMITED\certificate issued on 01/05/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean O'shea

Termination date: 2015-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2015

Action Date: 12 Feb 2015

Category: Address

Type: AD01

Old address: 25 Quarry Park Close Moulton Park Northampton NN3 6QB

Change date: 2015-02-12

New address: Arion Business Centre, Harriet House 118 High Street Erdington Birmingham B23 6BG

Documents

Appoint person director company with name date

Date: 19 Dec 2014

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Johanna Eyles

Appointment date: 2014-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2014

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-05

Officer name: Michael Oshea

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-24

Officer name: Sean O'shea

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Foy

Termination date: 2014-11-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2014

Action Date: 17 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Oshea

Change date: 2014-01-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jan 2014

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jul 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 18 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-18

Documents

View document PDF

Gazette notice compulsary

Date: 21 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catherine Foy

Documents

View document PDF

Termination director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Oconnor

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2012

Action Date: 28 Feb 2012

Category: Address

Type: AD01

Old address: Silbury Court Silbury Boulevard Milton Keynes MK9 2LY England

Change date: 2012-02-28

Documents

View document PDF

Incorporation company

Date: 18 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARUSHI KUMAR LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11423907
Status:ACTIVE
Category:Private Limited Company

GWE SOUTHERN LTD

11 HOLDENHURST AVENUE,BOURNEMOUTH,BH7 6QZ

Number:07068213
Status:ACTIVE
Category:Private Limited Company

IDMG LIMITED

63 LOVERIDGE ROAD,LONDON,NW6 2DR

Number:08720996
Status:ACTIVE
Category:Private Limited Company

IN OPERA CONTRACTS LTD.

51 SOUTH STREET,ISLEWORTH,TW7 7AA

Number:04693308
Status:ACTIVE
Category:Private Limited Company

LANCHESTER WINE SALES LIMITED

UNIT 2 GREENCROFT ESTATES,STANLEY,DH9 7XP

Number:08045646
Status:ACTIVE
Category:Private Limited Company

LW ELECTRICAL LIMITED

2 GROVEWOOD COURT,MAIDSTONE,ME14 5UJ

Number:06518867
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