- Company Overview for MID ESSEX FABRICATIONS LIMITED (00881518)
- Filing history for MID ESSEX FABRICATIONS LIMITED (00881518)
- People for MID ESSEX FABRICATIONS LIMITED (00881518)
- Charges for MID ESSEX FABRICATIONS LIMITED (00881518)
- Insolvency for MID ESSEX FABRICATIONS LIMITED (00881518)
- More for MID ESSEX FABRICATIONS LIMITED (00881518)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Aug 2016 | 4.43 | Notice of final account prior to dissolution | |
17 Mar 2006 | 287 | Registered office changed on 17/03/06 from: 2-4 cayton street london EC1V 9EH | |
02 Mar 2006 | 2.33B | Notice of a court order ending Administration | |
10 Feb 2006 | COCOMP | Order of court to wind up | |
02 Feb 2006 | 4.31 | Appointment of a liquidator | |
02 Feb 2006 | COCOMP | Order of court to wind up | |
06 Jan 2006 | 2.24B | Administrator's progress report | |
06 Oct 2005 | 2.39B | Notice of vacation of office by administrator | |
29 Sep 2005 | 2.40B | Notice of appointment of replacement/additional administrator | |
28 Sep 2005 | 287 | Registered office changed on 28/09/05 from: carmella house 3 & 4 grove terrace walsall west midlands WS1 2NE | |
16 Sep 2005 | 2.38B | Notice of resignation of an administrator | |
19 Jul 2005 | 2.40B | Notice of appointment of replacement/additional administrator | |
15 Jul 2005 | 287 | Registered office changed on 15/07/05 from: 30 derby street ormskirk merseyside L39 2BY | |
24 Mar 2005 | 287 | Registered office changed on 24/03/05 from: the old halsall arms 2 summerwood lane halsall L39 8RJ | |
15 Feb 2005 | AA | Accounts for a small company made up to 30 September 2003 | |
15 Feb 2005 | 287 | Registered office changed on 15/02/05 from: lady lane hadleigh ipswich suffolk IP7 6BD | |
10 Feb 2005 | 2.12B | Appointment of an administrator | |
21 Jan 2005 | 288a | New secretary appointed | |
18 Jan 2005 | 395 | Particulars of mortgage/charge | |
17 Nov 2004 | 395 | Particulars of mortgage/charge | |
19 Oct 2004 | 288b | Director resigned | |
25 Jun 2004 | 363s | Return made up to 06/06/04; full list of members | |
17 Mar 2004 | 395 | Particulars of mortgage/charge | |
27 Feb 2004 | 403a | Declaration of satisfaction of mortgage/charge |