About

Registered Number: 03779286
Date of Incorporation: 27/05/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2017 (6 years and 5 months ago)
Registered Address: King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB

 

Based in Norfolk, Mechanical & Laundry Services Ltd was setup in 1999, it's status is listed as "Dissolved". The organisation has no directors. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 November 2017
LIQ13 - N/A 15 August 2017
AD01 - Change of registered office address 10 January 2017
RESOLUTIONS - N/A 06 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 06 January 2017
4.70 - N/A 06 January 2017
TM01 - Termination of appointment of director 30 June 2016
AP01 - Appointment of director 30 June 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 24 June 2015
MR04 - N/A 08 April 2015
MR04 - N/A 08 April 2015
AP01 - Appointment of director 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
AD01 - Change of registered office address 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
TM02 - Termination of appointment of secretary 02 April 2015
AP01 - Appointment of director 02 April 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 18 June 2014
RESOLUTIONS - N/A 07 May 2014
SH01 - Return of Allotment of shares 07 May 2014
MR01 - N/A 03 January 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 19 December 2012
MG01 - Particulars of a mortgage or charge 12 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 September 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 18 June 2009
288a - Notice of appointment of directors or secretaries 07 November 2008
AA - Annual Accounts 07 November 2008
287 - Change in situation or address of Registered Office 13 August 2008
363s - Annual Return 20 June 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 17 June 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 20 June 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 24 June 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 21 June 2001
395 - Particulars of a mortgage or charge 27 March 2001
225 - Change of Accounting Reference Date 22 March 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 05 June 2000
288a - Notice of appointment of directors or secretaries 24 June 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
288b - Notice of resignation of directors or secretaries 24 June 1999
288b - Notice of resignation of directors or secretaries 24 June 1999
NEWINC - New incorporation documents 27 May 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 December 2013 Fully Satisfied

N/A

Debenture 10 September 2012 Fully Satisfied

N/A

Debenture 23 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.