M E C GRAB SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-29 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-26

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-29 with updates

View Document

26/03/2426 March 2024 Annual accounts for year ending 26 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-26

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-29 with updates

View Document

26/03/2326 March 2023 Annual accounts for year ending 26 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-26

View Document

26/03/2226 March 2022 Annual accounts for year ending 26 Mar 2022

View Accounts

02/11/212 November 2021 Total exemption full accounts made up to 2021-03-26

View Document

30/07/2130 July 2021 Change of details for Mr Mark Ely Chapman as a person with significant control on 2021-03-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with updates

View Document

28/07/2128 July 2021 Secretary's details changed for Mrs Zelpha Louise Chapman on 2021-07-28

View Document

28/07/2128 July 2021 Change of details for Mr Mark Ely Chapman as a person with significant control on 2021-03-31

View Document

28/07/2128 July 2021 Notification of Zelpha Louise Chapman as a person with significant control on 2021-03-31

View Document

28/07/2128 July 2021 Director's details changed for Mr Mark Ely Chapman on 2021-03-31

View Document

28/07/2128 July 2021 Director's details changed for Mrs Zelpha Louise Chapman on 2021-07-28

View Document

26/07/2126 July 2021 Memorandum and Articles of Association

View Document

26/07/2126 July 2021 Resolutions

View Document

26/07/2126 July 2021 Resolutions

View Document

20/07/2120 July 2021 Statement of capital on 2021-07-20

View Document

20/07/2120 July 2021

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021

View Document

26/03/2126 March 2021 Annual accounts for year ending 26 Mar 2021

View Accounts

11/01/2111 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 REGISTERED OFFICE CHANGED ON 09/12/2020 FROM 42 LYTTON ROAD BARNET HERTFORDSHIRE EN5 5BY UNITED KINGDOM

View Document

24/06/2024 June 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 PREVSHO FROM 27/03/2019 TO 26/03/2019

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

24/12/1924 December 2019 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

16/06/1916 June 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/03/1916 March 2019 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

21/12/1821 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 15/02/15 STATEMENT OF CAPITAL GBP 98

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MRS ZELPHA LOUISE CHAPMAN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

08/03/168 March 2016 30/03/15 STATEMENT OF CAPITAL GBP 180098

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/12/1531 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM FIRST FLOOR UNIT 7 WATERSIDE HAMM MOOR LANE ADDLESTONE SURREY KT15 2SN

View Document

27/10/1527 October 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

27/10/1527 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ZELPHA LOUISE CHAPMAN / 13/10/2015

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ELY CHAPMAN / 13/10/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/02/1412 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/02/1313 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

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

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/02/1216 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MS ZELPHA LOUISE CONWAY / 12/02/2012

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM FIRST FLOOR, UNIT 7 WATERSIDE TRADING ESTATE HAMM MOOR LANE, WEYBRIDGE SURREY KT15 2SN

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ELY CHAPMAN / 12/02/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/02/1114 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ELY CHAPMAN / 12/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0813 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/02/0813 February 2008 REGISTERED OFFICE CHANGED ON 13/02/08 FROM: FIRST FLOOR UNIT 7 WATERSIDE TRADING ESTATE HAMM MOOR LANE WEYBRIDGE SURREY KT15 2SN

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 SECRETARY RESIGNED

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/03/0711 March 2007 REGISTERED OFFICE CHANGED ON 11/03/07 FROM: FIRST FLOOR BRASSEY HOUSE NEW ZEALAND AVENUE WALTON ON THAMES SURREY KT12 1QD

View Document

11/09/0611 September 2006 NEW SECRETARY APPOINTED

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: SEWELL ACCOUNTANCY FIRST FLOOR BRASSEY HOUSE NEW ZEALAND AVENUE WALTON ON THAMES SURREY KT12 1QD

View Document

19/06/0619 June 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/12/057 December 2005 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/01/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 NEW SECRETARY APPOINTED

View Document

04/12/024 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

24/09/0224 September 2002 SECRETARY RESIGNED

View Document

03/09/023 September 2002 FIRST GAZETTE

View Document

14/05/0214 May 2002 SECRETARY RESIGNED

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED

View Document

19/03/0219 March 2002 COMPANY NAME CHANGED M E C MANAGEMENT SERVICES LIMITE D CERTIFICATE ISSUED ON 19/03/02

View Document

09/04/019 April 2001 REGISTERED OFFICE CHANGED ON 09/04/01 FROM: 2ND FLOOR MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU

View Document

09/04/019 April 2001 NEW SECRETARY APPOINTED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 REGISTERED OFFICE CHANGED ON 19/02/01 FROM: KINGSWAY HOUSE 103 KINGSWAY HOLBORN LONDON WC2B 6AW

View Document

19/02/0119 February 2001 SECRETARY RESIGNED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 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