About

Registered Number: 04737942
Date of Incorporation: 17/04/2003 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2015 (10 years and 1 month ago)
Registered Address: C/O PARKERS ACCOUNTANCY, Corner Chambers 590a Kingsbury Road, Birmingham, West Midlands, B24 9ND

 

Based in Birmingham, Mercian Skip Hire Ltd was registered on 17 April 2003. Currently we aren't aware of the number of employees at the this company. The business does not have any directors listed at Companies House.

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 17 March 2015
L64.07 - Release of Official Receiver 17 December 2014
AA - Annual Accounts 13 September 2011
COCOMP - Order to wind up 06 September 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 28 July 2009
287 - Change in situation or address of Registered Office 13 July 2009
287 - Change in situation or address of Registered Office 11 July 2009
AA - Annual Accounts 16 February 2009
363s - Annual Return 09 June 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 11 September 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 26 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
AA - Annual Accounts 05 January 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 12 July 2004
395 - Particulars of a mortgage or charge 04 December 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
287 - Change in situation or address of Registered Office 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2003
CERTNM - Change of name certificate 25 June 2003
NEWINC - New incorporation documents 17 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.