Wirral Engineering Services LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 4, 2004)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
MCIVOR ENGINEERING LTD
MCIVOR ENGINEERING LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04496865 |
Record last updated | Wednesday, April 23, 2025 12:24:00 AM UTC |
Official Address | 18 Yorkshire House Chapel Street Central There are 273 companies registered at this street |
Locality | Central |
Region | Liverpool, England |
Postal Code | L39AG |
Sector | General mechanical engineering |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 31, 2023 | Resignation of one Director (a woman) |  |
Registry | Jan 1, 2021 | Appointment of a woman |  |
Registry | Jan 1, 2017 | Appointment of a woman 23605... |  |
Registry | Jan 1, 2017 | Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights |  |
Registry | Dec 8, 2016 | Two appointments: 2 men |  |
Financials | Sep 19, 2013 | Annual accounts |  |
Registry | Dec 10, 2012 | Annual return |  |
Financials | Jul 4, 2012 | Annual accounts |  |
Registry | Jul 3, 2012 | Second notification of strike-off action in london gazette |  |
Registry | Apr 3, 2012 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Dec 9, 2011 | Annual return |  |
Registry | Oct 3, 2011 | Liquidator's progress report |  |
Registry | Mar 30, 2011 | Liquidator's progress report 4496... |  |
Registry | Dec 13, 2010 | Change of registered office address |  |
Registry | Dec 13, 2010 | Change of particulars for director |  |
Registry | Dec 13, 2010 | Change of particulars for director 23605... |  |
Registry | Dec 8, 2010 | Two appointments: 2 men |  |
Registry | Apr 1, 2010 | Statement of company's affairs |  |
Registry | Apr 1, 2010 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Apr 1, 2010 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Mar 2, 2010 | Change of registered office address |  |
Financials | Oct 6, 2009 | Annual accounts |  |
Registry | Aug 3, 2009 | Annual return |  |
Financials | Aug 11, 2008 | Annual accounts |  |
Registry | Aug 5, 2008 | Annual return |  |
Financials | Sep 17, 2007 | Annual accounts |  |
Registry | Jul 30, 2007 | Annual return |  |
Financials | Sep 4, 2006 | Annual accounts |  |
Registry | Jul 31, 2006 | Annual return |  |
Registry | Jul 27, 2005 | Annual return 4496... |  |
Financials | Jun 22, 2005 | Annual accounts |  |
Registry | Oct 26, 2004 | Change of accounting reference date |  |
Registry | Jul 26, 2004 | Annual return |  |
Registry | Mar 1, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Mar 1, 2004 | Change in situation or address of registered office |  |
Financials | Feb 4, 2004 | Annual accounts |  |
Registry | Oct 7, 2003 | Memorandum of association |  |
Registry | Oct 2, 2003 | Company name change |  |
Registry | Oct 2, 2003 | Change of name certificate |  |
Registry | Aug 14, 2003 | Annual return |  |
Registry | Aug 5, 2002 | Change in situation or address of registered office |  |
Registry | Aug 5, 2002 | Resignation of a director |  |
Registry | Aug 5, 2002 | Appointment of a director |  |
Registry | Aug 5, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Aug 5, 2002 | Resignation of a secretary |  |
Registry | Aug 5, 2002 | Appointment of a director |  |
Registry | Jul 27, 2002 | Four appointments: 2 men, a person and a woman |  |