BY MECHANICAL ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
04/07/144 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/03/1414 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/1427 February 2014 APPLICATION FOR STRIKING-OFF

View Document

17/02/1417 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/12/135 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/02/134 February 2013 PREVSHO FROM 05/04/2013 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/12/124 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

11/01/1211 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

02/12/102 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

03/12/093 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM YOUNG / 01/12/2009

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SLL

View Document

08/07/088 July 2008 COMPANY NAME CHANGED FREELANCE EURO SERVICES (MCCCXCIX) LIMITED CERTIFICATE ISSUED ON 10/07/08

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/2008 FROM SUITE 2 BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM BON ACCORD HOUSE, RIVERSIDE DRIVE, ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

21/02/0821 February 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

31/10/0731 October 2007 NEW SECRETARY APPOINTED

View Document

31/10/0731 October 2007 SECRETARY RESIGNED

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 05/04/05

View Document

01/12/041 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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