Advanced company searchLink opens in new window

MERTAS LIMITED

Company number 01955216

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2003 4.68 Liquidators' statement of receipts and payments
19 May 2003 4.68 Liquidators' statement of receipts and payments
04 Nov 2002 4.68 Liquidators' statement of receipts and payments
30 Oct 2001 4.20 Statement of affairs
30 Oct 2001 600 Appointment of a voluntary liquidator
30 Oct 2001 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Oct 2001 287 Registered office changed on 19/10/01 from: 244 bromford lane west bromwich west midlands B70 7HX
05 Oct 2001 CERTNM Company name changed vantage power drives LIMITED\certificate issued on 05/10/01
10 Aug 2001 363s Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
25 Jul 2001 395 Particulars of mortgage/charge
29 Jun 2001 AA Accounts for a small company made up to 31 October 2000
27 Sep 2000 363s Return made up to 07/08/00; full list of members
18 Jul 2000 AA Accounts for a small company made up to 31 October 1999
30 May 2000 288b Director resigned
15 Nov 1999 363s Return made up to 07/08/99; no change of members
27 Jul 1999 AA Accounts for a small company made up to 31 October 1998
08 Jun 1999 288a New director appointed
21 Jan 1999 395 Particulars of mortgage/charge
27 Aug 1998 363s Return made up to 07/08/98; full list of members
18 May 1998 AA Accounts for a small company made up to 31 October 1997
27 Jan 1998 288b Director resigned
14 Aug 1997 363s Return made up to 07/08/97; no change of members