- Company Overview for MERSEY BUILDING SUPPLIES LIMITED (06230346)
- Filing history for MERSEY BUILDING SUPPLIES LIMITED (06230346)
- People for MERSEY BUILDING SUPPLIES LIMITED (06230346)
- Insolvency for MERSEY BUILDING SUPPLIES LIMITED (06230346)
- More for MERSEY BUILDING SUPPLIES LIMITED (06230346)
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) |
---|---|---|---|
10 Feb 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Mar 2010 | L64.04 | Dissolution deferment | |
22 Mar 2010 | L64.07 | Completion of winding up | |
22 Sep 2009 | LIQ MISC | Insolvency:notch form liverpool or | |
25 Aug 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2009 | COCOMP | Order of court to wind up | |
13 Mar 2009 | 287 | Registered office changed on 13/03/2009 from suite 516 5TH floor the corn exchange fenwick street liverpool L2 7QL | |
12 Mar 2009 | 288b | Appointment Terminated Director robert shaw | |
10 Feb 2009 | 288b | Appointment Terminated Secretary stephen chandler | |
10 Feb 2009 | 288b | Appointment Terminated Director allan chandler | |
10 Feb 2009 | 288a | Director appointed robert william shaw | |
27 Dec 2008 | 287 | Registered office changed on 27/12/2008 from 38 east quay wapping liverpool L3 4BU | |
26 Jun 2007 | CERTNM | Company name changed mbs construction liverpool limit ed\certificate issued on 26/06/07 | |
27 Apr 2007 | NEWINC | Incorporation |