MECHANIC MAN LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/10/252 October 2025 New | Return of final meeting in a creditors' voluntary winding up |
31/01/2531 January 2025 | Notice to Registrar of Companies of Notice of disclaimer |
21/01/2521 January 2025 | Resolutions |
21/01/2521 January 2025 | Registered office address changed from Mechanic Man Postland Road Crowland Peterborough PE6 0JB England to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2025-01-21 |
21/01/2521 January 2025 | Appointment of a voluntary liquidator |
21/01/2521 January 2025 | Statement of affairs |
17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 |
18/11/2418 November 2024 | Termination of appointment of Jonathan Glen Loker as a director on 2024-11-18 |
18/11/2418 November 2024 | Appointment of Mr Johan Leuridan-Herrera as a director on 2024-11-18 |
28/10/2428 October 2024 | Confirmation statement made on 2024-09-25 with no updates |
27/10/2327 October 2023 | Confirmation statement made on 2023-09-25 with no updates |
29/09/2329 September 2023 | Current accounting period extended from 2023-11-30 to 2024-03-31 |
07/09/237 September 2023 | Micro company accounts made up to 2022-11-30 |
31/05/2331 May 2023 | Termination of appointment of Ryan Daniel Shipston as a director on 2023-05-31 |
24/05/2324 May 2023 | Director's details changed for Mr Nathan Morris on 2023-05-24 |
24/05/2324 May 2023 | Appointment of Mr Nathan Morris as a director on 2023-05-24 |
03/10/223 October 2022 | Registered office address changed from Unit 68 Wharf Road Peterborough PE2 9PS England to Mechanic Man Postland Road Crowland Peterborough PE6 0JB on 2022-10-03 |
03/10/223 October 2022 | Appointment of Mr Ryan Daniel Shipston as a director on 2022-10-03 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-25 with no updates |
03/10/223 October 2022 | Termination of appointment of Johan Sevastian Leuridan-Herrera as a director on 2022-10-03 |
29/10/2129 October 2021 | Confirmation statement made on 2021-09-25 with no updates |
07/08/217 August 2021 | Total exemption full accounts made up to 2020-11-30 |
01/07/201 July 2020 | 30/11/19 TOTAL EXEMPTION FULL |
13/03/2013 March 2020 | COMPANY NAME CHANGED MARQUE 1 SERVICE CENTRE LTD CERTIFICATE ISSUED ON 13/03/20 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
05/08/195 August 2019 | CURREXT FROM 30/09/2019 TO 30/11/2019 |
11/04/1911 April 2019 | REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 1 THE FORUM MINERVA BUSINESS PARK LYNCH WOOD PETERBOROUGH PE2 6FT UNITED KINGDOM |
26/09/1826 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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