M C ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
19/05/2019 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/05/206 May 2020 APPLICATION FOR STRIKING-OFF

View Document

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

18/03/2018 March 2020 PREVSHO FROM 31/01/2020 TO 30/11/2019

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/09/188 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/06/1726 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 20/01/16 NO CHANGES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/02/1511 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/02/147 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/02/1227 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

28/12/1128 December 2011 REGISTERED OFFICE CHANGED ON 28/12/2011 FROM TENBY PLACE, 102 SELBY ROAD WEST BRIDGFORD NOTTINGHAM NG2 7BA

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/02/113 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

23/09/1023 September 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHISHOLM / 19/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 SECRETARY RESIGNED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ

View Document

01/02/061 February 2006 NEW SECRETARY APPOINTED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information