About

Registered Number: 04417123
Date of Incorporation: 15/04/2002 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (6 years and 1 month ago)
Registered Address: The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR,

 

Founded in 2002, Mrmc Ltd have registered office in Chippenham, it has a status of "Dissolved". There is only one director listed for Mrmc Ltd. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STEVENS, Helen Patricia 13 May 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 20 April 2018
PSC09 - N/A 25 October 2017
PSC09 - N/A 25 October 2017
PSC01 - N/A 23 October 2017
PSC01 - N/A 23 October 2017
AA - Annual Accounts 13 September 2017
CH03 - Change of particulars for secretary 13 July 2017
CH01 - Change of particulars for director 13 July 2017
DISS40 - Notice of striking-off action discontinued 05 July 2017
PSC08 - N/A 04 July 2017
CS01 - N/A 04 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AD01 - Change of registered office address 19 May 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 01 June 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 25 February 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 24 April 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 16 February 2011
AA - Annual Accounts 15 June 2010
CH01 - Change of particulars for director 11 May 2010
AR01 - Annual Return 22 April 2010
363a - Annual Return 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
AA - Annual Accounts 06 April 2009
AA - Annual Accounts 18 August 2008
363s - Annual Return 08 May 2008
AA - Annual Accounts 16 August 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 25 September 2006
363s - Annual Return 23 May 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 21 April 2004
363s - Annual Return 09 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2003
DISS40 - Notice of striking-off action discontinued 21 October 2003
AA - Annual Accounts 18 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
225 - Change of Accounting Reference Date 14 October 2003
287 - Change in situation or address of Registered Office 14 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
GAZ1 - First notification of strike-off action in London Gazette 30 September 2003
CERTNM - Change of name certificate 13 May 2002
RESOLUTIONS - N/A 09 May 2002
MEM/ARTS - N/A 09 May 2002
NEWINC - New incorporation documents 15 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.