M & E CONTRACT SERVICES LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

25/10/2425 October 2024 Application to strike the company off the register

View Document

06/12/236 December 2023 Accounts for a dormant company made up to 2023-05-31

View Document

22/10/2322 October 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

08/10/228 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

04/08/214 August 2021 Change of details for Mr Martin William Jones as a person with significant control on 2021-08-03

View Document

03/08/213 August 2021 Registered office address changed from 35 Petworth Great Holm Milton Keynes MK8 9BG England to 44 Main Road Grendon Northampton NN7 1JW on 2021-08-03

View Document

03/08/213 August 2021 Director's details changed for Mr Martin William Jones on 2021-08-03

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/06/2022 June 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

19/06/1919 June 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/12/1812 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JONES

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

20/04/1820 April 2018 COMPANY RESTORED ON 20/04/2018

View Document

20/04/1820 April 2018 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/04/1820 April 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 STRUCK OFF AND DISSOLVED

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM FIRST FLOOR 5 DOOLITTLE YARD FROGHALL ROAD AMPTHILL BEDFORDSHIRE MK45 2NW

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/09/1529 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/09/1423 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/01/1425 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, SECRETARY JANET JONES

View Document

30/09/1330 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR JANET JONES

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JONES / 05/03/2013

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/09/1217 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/09/1113 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/10/1019 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 04/09/08; NO CHANGE OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS

View Document

21/01/0721 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0721 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/09/0622 September 2006 S252 DISP LAYING ACC 07/09/06

View Document

22/09/0622 September 2006 S366A DISP HOLDING AGM 07/09/06

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: THE TOWN HOUSE, 3 PARK TERRACE MANOR ROAD LUTON BEDFORDSHIRE LU1 3HN

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/05/04

View Document

27/08/0427 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 SECRETARY RESIGNED

View Document

04/09/034 September 2003 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