BY MECHANICAL ENGINEERING SERVICES LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
04/07/144 July 2014 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
14/03/1414 March 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
27/02/1427 February 2014 | APPLICATION FOR STRIKING-OFF |
17/02/1417 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
05/12/135 December 2013 | Annual return made up to 1 December 2013 with full list of shareholders |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/02/134 February 2013 | PREVSHO FROM 05/04/2013 TO 31/12/2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
04/12/124 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
05/04/125 April 2012 | Annual accounts for year ending 05 Apr 2012 |
11/01/1211 January 2012 | Annual return made up to 1 December 2011 with full list of shareholders |
12/07/1112 July 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
02/12/102 December 2010 | Annual return made up to 1 December 2010 with full list of shareholders |
13/05/1013 May 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
03/12/093 December 2009 | Annual return made up to 1 December 2009 with full list of shareholders |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM YOUNG / 01/12/2009 |
16/07/0916 July 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 5 April 2008 |
11/07/0811 July 2008 | REGISTERED OFFICE CHANGED ON 11/07/2008 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SLL |
08/07/088 July 2008 | COMPANY NAME CHANGED FREELANCE EURO SERVICES (MCCCXCIX) LIMITED CERTIFICATE ISSUED ON 10/07/08 |
06/06/086 June 2008 | REGISTERED OFFICE CHANGED ON 06/06/2008 FROM SUITE 2 BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL |
25/04/0825 April 2008 | REGISTERED OFFICE CHANGED ON 25/04/2008 FROM BON ACCORD HOUSE, RIVERSIDE DRIVE, ABERDEEN ABERDEENSHIRE AB11 7SL |
21/02/0821 February 2008 | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
07/02/087 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
31/10/0731 October 2007 | NEW SECRETARY APPOINTED |
31/10/0731 October 2007 | SECRETARY RESIGNED |
17/01/0717 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
10/01/0710 January 2007 | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
07/02/067 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
16/01/0616 January 2006 | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
07/09/057 September 2005 | DIRECTOR RESIGNED |
04/02/054 February 2005 | NEW DIRECTOR APPOINTED |
20/12/0420 December 2004 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 05/04/05 |
01/12/041 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company