M. R. UTILITIES LIMITED

Company Documents

DateDescription
04/07/244 July 2024 Final Gazette dissolved following liquidation

View Document

04/07/244 July 2024 Final Gazette dissolved following liquidation

View Document

04/04/244 April 2024 Notice of final account prior to dissolution

View Document

14/12/2114 December 2021 Registered office address changed from C/O Currie Young Ltd Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB to 10 King Street Newcastle Under Lyme ST5 1EL on 2021-12-14

View Document

02/05/082 May 2008 INSOLVENCY:SEC OF STATE'S RELEASE OF LIQUIDATOR

View Document

29/09/0629 September 2006 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

18/08/0618 August 2006 REGISTERED OFFICE CHANGED ON 18/08/06 FROM:
THE OLD POLICE STATION
CHURCH STREET
AMBLESIDE
CUMBRIA LA22 0BT

View Document

16/08/0616 August 2006 APPOINTMENT OF LIQUIDATOR

View Document

08/08/068 August 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

25/10/0525 October 2005 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

28/01/0528 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

04/05/044 May 2004 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/11/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 VARYING SHARE RIGHTS AND NAMES

View Document

16/12/0316 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/035 September 2003 COMPANY NAME CHANGED
PAUL RAFFERTY (DRILLING) LIMITED
CERTIFICATE ISSUED ON 05/09/03

View Document

27/05/0327 May 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/08/03

View Document

04/03/034 March 2003 SECRETARY RESIGNED

View Document

04/03/034 March 2003 REGISTERED OFFICE CHANGED ON 04/03/03 FROM:
CROWN HOUSE
64 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN CF14 3LX

View Document

04/03/034 March 2003 NEW SECRETARY APPOINTED

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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