MECHANIC MAN LTD

Company Documents

DateDescription
02/10/252 October 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

31/01/2531 January 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/01/2521 January 2025 Resolutions

View Document

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

View Document

21/01/2521 January 2025 Appointment of a voluntary liquidator

View Document

21/01/2521 January 2025 Statement of affairs

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Termination of appointment of Jonathan Glen Loker as a director on 2024-11-18

View Document

18/11/2418 November 2024 Appointment of Mr Johan Leuridan-Herrera as a director on 2024-11-18

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

29/09/2329 September 2023 Current accounting period extended from 2023-11-30 to 2024-03-31

View Document

07/09/237 September 2023 Micro company accounts made up to 2022-11-30

View Document

31/05/2331 May 2023 Termination of appointment of Ryan Daniel Shipston as a director on 2023-05-31

View Document

24/05/2324 May 2023 Director's details changed for Mr Nathan Morris on 2023-05-24

View Document

24/05/2324 May 2023 Appointment of Mr Nathan Morris as a director on 2023-05-24

View Document

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

View Document

03/10/223 October 2022 Appointment of Mr Ryan Daniel Shipston as a director on 2022-10-03

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

03/10/223 October 2022 Termination of appointment of Johan Sevastian Leuridan-Herrera as a director on 2022-10-03

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

07/08/217 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

01/07/201 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 COMPANY NAME CHANGED MARQUE 1 SERVICE CENTRE LTD CERTIFICATE ISSUED ON 13/03/20

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

05/08/195 August 2019 CURREXT FROM 30/09/2019 TO 30/11/2019

View Document

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

View Document

26/09/1826 September 2018 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