CHRIS MEE PLANT HIRE LIMITED
Company Documents
Date | Description |
---|---|
13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-16 with no updates |
29/10/2229 October 2022 | Compulsory strike-off action has been discontinued |
29/10/2229 October 2022 | Compulsory strike-off action has been discontinued |
28/10/2228 October 2022 | Total exemption full accounts made up to 2020-07-31 |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
15/11/2115 November 2021 | Total exemption full accounts made up to 2019-07-31 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-16 with no updates |
23/06/2123 June 2021 | Compulsory strike-off action has been discontinued |
23/06/2123 June 2021 | Compulsory strike-off action has been discontinued |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
27/07/1827 July 2018 | 31/07/17 TOTAL EXEMPTION FULL |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
14/07/1814 July 2018 | DISS40 (DISS40(SOAD)) |
03/07/183 July 2018 | FIRST GAZETTE |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
22/07/1622 July 2016 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
26/08/1526 August 2015 | Annual return made up to 16 July 2015 with full list of shareholders |
26/08/1526 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MEE / 25/08/2015 |
25/08/1525 August 2015 | REGISTERED OFFICE CHANGED ON 25/08/2015 FROM PARK LANE HOUSE PARK LANE SHIRLAND ALFRETON DERBYSHIRE DE55 6AX ENGLAND |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
16/07/1416 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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