METROPOLITAN MECHANICAL SERVICES LIMITED

07238474
TOWN WALL HOUSE BALKERNE HILL COLCHESTER ESSEX CO3 3AD

Documents

Documents
Date Category Description Pages
12 Aug 2023 gazette Gazette Dissolved Liquidation 1 Buy now
12 May 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 14 Buy now
15 Mar 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
13 Mar 2023 insolvency Liquidation Voluntary Removal Of Liquidator By Court 16 Buy now
22 Feb 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
18 Feb 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
20 Mar 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
08 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Jan 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
07 Jan 2020 resolution Resolution 1 Buy now
07 Jan 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
16 Sep 2019 accounts Annual Accounts 5 Buy now
16 Sep 2019 accounts Annual Accounts 6 Buy now
18 Jul 2019 officers Termination of appointment of director (Maurice Henry Exall) 1 Buy now
17 May 2019 insolvency Order Of Court Restoration Previously Members Voluntary Liquidation 3 Buy now
03 Jul 2018 gazette Gazette Dissolved Voluntary 1 Buy now
17 Apr 2018 gazette Gazette Notice Voluntary 1 Buy now
04 Apr 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Jul 2017 accounts Annual Accounts 12 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jul 2016 accounts Annual Accounts 12 Buy now
06 May 2016 annual-return Annual Return 5 Buy now
06 May 2016 officers Termination of appointment of director (Thomas Timothy Cotter) 1 Buy now
21 May 2015 accounts Annual Accounts 6 Buy now
29 Apr 2015 annual-return Annual Return 5 Buy now
23 Jul 2014 accounts Annual Accounts 6 Buy now
09 May 2014 annual-return Annual Return 6 Buy now
31 Mar 2014 capital Return of Allotment of shares 3 Buy now
02 Aug 2013 mortgage Registration of a charge 5 Buy now
17 May 2013 annual-return Annual Return 5 Buy now
19 Apr 2013 accounts Annual Accounts 3 Buy now
18 Apr 2013 officers Appointment of director (Thomas Timothy Cotter) 3 Buy now
12 Apr 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Feb 2013 accounts Annual Accounts 3 Buy now
21 Jan 2013 officers Change of particulars for director (Robert Warner) 2 Buy now
21 Jan 2013 officers Change of particulars for director (Mr Maurice Henry Exall) 2 Buy now
03 May 2012 annual-return Annual Return 4 Buy now
27 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Jul 2011 accounts Annual Accounts 4 Buy now
10 May 2011 annual-return Annual Return 4 Buy now
25 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jan 2011 officers Appointment of director (Mr Maurice Henry Exall) 2 Buy now
24 Jan 2011 officers Appointment of director (Robert Warner) 2 Buy now
18 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jun 2010 officers Termination of appointment of director (Laurence Adams) 1 Buy now
29 Apr 2010 incorporation Incorporation Company 45 Buy now