About

Registered Number: 01348140
Date of Incorporation: 13/01/1978 (46 years and 3 months ago)
Company Status: Liquidation
Registered Address: 57 Lower High Street, Wednesbury, West Midlands, WS10 7AL

 

Perrins Mechanical Services Ltd was registered on 13 January 1978 and has its registered office in West Midlands, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the this organisation. The companies director is listed as Gray, Martin George in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Martin George N/A 16 July 2002 1

Filing History

Document Type Date
COCOMP - Order to wind up 03 July 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 01 September 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 23 June 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 03 July 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
363a - Annual Return 05 September 2006
AA - Annual Accounts 21 July 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 06 September 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 08 September 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 13 August 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 26 September 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 06 February 2001
363s - Annual Return 08 September 2000
AA - Annual Accounts 18 January 2000
363s - Annual Return 02 September 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 15 September 1998
AA - Annual Accounts 01 February 1998
363s - Annual Return 09 September 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 02 October 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 05 September 1995
AA - Annual Accounts 31 January 1995
RESOLUTIONS - N/A 15 September 1994
363s - Annual Return 15 September 1994
123 - Notice of increase in nominal capital 15 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1994
RESOLUTIONS - N/A 13 June 1994
123 - Notice of increase in nominal capital 13 June 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 23 September 1993
AA - Annual Accounts 19 January 1993
363s - Annual Return 09 September 1992
363a - Annual Return 26 September 1991
AA - Annual Accounts 17 September 1991
AA - Annual Accounts 22 January 1991
363 - Annual Return 22 January 1991
AA - Annual Accounts 07 March 1990
363 - Annual Return 07 March 1990
AA - Annual Accounts 10 April 1989
363 - Annual Return 04 March 1989
AA - Annual Accounts 28 February 1988
363 - Annual Return 28 February 1988
AA - Annual Accounts 14 May 1987
363 - Annual Return 14 May 1987
CERTNM - Change of name certificate 28 April 1982
NEWINC - New incorporation documents 13 January 1978

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.