Having been setup in 2009, Merseyside Engine Parts Ltd have registered office in Birkenhead in Merseyside, it's status is listed as "Active". We don't know the number of employees at Merseyside Engine Parts Ltd. The companies directors are Smith, Anthony David, Moore, Paul.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Anthony David | 25 February 2009 | - | 1 |
MOORE, Paul | 25 February 2009 | 31 October 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 14 September 2020 | |
SH01 - Return of Allotment of shares | 17 July 2020 | |
SH01 - Return of Allotment of shares | 29 June 2020 | |
CS01 - N/A | 04 March 2020 | |
AA - Annual Accounts | 16 December 2019 | |
MR01 - N/A | 02 October 2019 | |
CS01 - N/A | 04 March 2019 | |
AA - Annual Accounts | 06 November 2018 | |
CS01 - N/A | 05 March 2018 | |
AA - Annual Accounts | 05 December 2017 | |
CS01 - N/A | 06 March 2017 | |
AA - Annual Accounts | 16 November 2016 | |
AR01 - Annual Return | 01 March 2016 | |
AA - Annual Accounts | 06 December 2015 | |
AR01 - Annual Return | 09 March 2015 | |
TM01 - Termination of appointment of director | 10 November 2014 | |
AA - Annual Accounts | 27 October 2014 | |
AR01 - Annual Return | 24 March 2014 | |
AD01 - Change of registered office address | 24 March 2014 | |
AA - Annual Accounts | 21 January 2014 | |
AR01 - Annual Return | 19 March 2013 | |
AA - Annual Accounts | 11 January 2013 | |
AR01 - Annual Return | 20 March 2012 | |
AA - Annual Accounts | 19 August 2011 | |
AR01 - Annual Return | 28 April 2011 | |
AA - Annual Accounts | 11 November 2010 | |
AA01 - Change of accounting reference date | 19 October 2010 | |
AR01 - Annual Return | 08 March 2010 | |
288a - Notice of appointment of directors or secretaries | 17 March 2009 | |
288a - Notice of appointment of directors or secretaries | 17 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 March 2009 | |
288b - Notice of resignation of directors or secretaries | 02 March 2009 | |
288b - Notice of resignation of directors or secretaries | 02 March 2009 | |
288b - Notice of resignation of directors or secretaries | 02 March 2009 | |
NEWINC - New incorporation documents | 25 February 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 October 2019 | Outstanding |
N/A |