MOR MECHANICAL LTD

Company Documents

DateDescription
12/12/2412 December 2024 Liquidators' statement of receipts and payments to 2024-10-12

View Document

13/12/2313 December 2023 Liquidators' statement of receipts and payments to 2023-10-12

View Document

25/10/2225 October 2022 Appointment of a voluntary liquidator

View Document

25/10/2225 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

25/10/2225 October 2022 Registered office address changed from Unit 9 Penhill Industrial Park Beaumont Road Banbury Oxon OX16 1RW England to Units 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2022-10-25

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Statement of affairs

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

18/05/2218 May 2022 Termination of appointment of Owen David Hamblett as a director on 2022-05-13

View Document

31/10/2131 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/11/1927 November 2019 DIRECTOR APPOINTED MR OWEN HAMBLETT

View Document

12/10/1912 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

30/07/1930 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN HAMBLETT / 30/07/2019

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

08/06/188 June 2018 08/06/18 STATEMENT OF CAPITAL GBP 100

View Document

08/06/188 June 2018 08/06/18 STATEMENT OF CAPITAL GBP 100

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MARK HAMBLETT / 16/02/2018

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK HAMBLETT / 16/02/2018

View Document

23/05/1823 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN HAMBLETT / 23/05/2018

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM APARTMENT 15 91 ABBEY END KENILWORTH WARWICKSHIRE CV8 1QJ UNITED KINGDOM

View Document

03/01/183 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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