ENGINEERS MRO PRODUCTS LTD

Company Documents

DateDescription
23/07/2423 July 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Register inspection address has been changed from Flat 25 North Drive Great Yarmouth NR30 1AE England to 10 Robert Gybson Way Norwich NR3 3PH

View Document

26/04/2426 April 2024 Withdrawal of the directors' residential address register information from the public register

View Document

24/04/2424 April 2024 Cessation of Odin Lockwood as a person with significant control on 2024-04-07

View Document

23/04/2423 April 2024 Register(s) moved to registered inspection location Flat 25 North Drive Great Yarmouth NR30 1AE

View Document

23/04/2423 April 2024 Elect to keep the directors' residential address register information on the public register

View Document

23/04/2423 April 2024 Register inspection address has been changed to Flat 25 North Drive Great Yarmouth NR30 1AE

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

06/04/246 April 2024 Micro company accounts made up to 2023-02-28

View Document

06/04/246 April 2024 Current accounting period shortened from 2025-02-28 to 2024-12-31

View Document

06/04/246 April 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

06/04/246 April 2024 Notification of Odin Lockwood as a person with significant control on 2024-03-10

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Registered office address changed to PO Box 4385, 13217262 - Companies House Default Address, Cardiff, CF14 8LH on 2023-10-31

View Document

25/08/2325 August 2023 Termination of appointment of Odin Lockwood as a director on 2023-08-14

View Document

25/08/2325 August 2023 Cessation of Odin Lockwood as a person with significant control on 2023-08-14

View Document

22/03/2322 March 2023 Registered office address changed from 2 the Ropewalk, Middle Market Road Great Yarmouth Norfolk NR30 2BW England to Lime Kiln House Lime Kiln Walk Great Yarmouth NR30 1JJ on 2023-03-22

View Document

12/03/2312 March 2023 Confirmation statement made on 2023-02-21 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/02/2314 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 Compulsory strike-off action has been discontinued

View Document

11/02/2311 February 2023 Accounts for a dormant company made up to 2022-03-07

View Document

11/02/2311 February 2023 Notification of Odin Lockwood as a person with significant control on 2023-02-01

View Document

30/01/2330 January 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2 the Ropewalk, Middle Market Road Great Yarmouth Norfolk NR30 2BW on 2023-01-30

View Document

30/01/2330 January 2023 Appointment of Mr Odin Lockwood as a director on 2023-01-30

View Document

30/01/2330 January 2023 Termination of appointment of Jake Lockwood as a director on 2023-01-30

View Document

30/01/2330 January 2023 Registered office address changed from 2 the Ropewalk, Middle Market Road Great Yarmouth Norfolk NR30 2BW England to 2 the Ropewalk, Middle Market Road Great Yarmouth Norfolk NR30 2BW on 2023-01-30

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

07/03/227 March 2022 Annual accounts for year ending 07 Mar 2022

View Accounts

22/02/2122 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company