M & E NUCLEAR CONSULTANCY LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

18/07/2318 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

02/03/212 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/01/2031 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, SECRETARY EMMA MASON

View Document

14/01/1914 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

09/07/189 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CESSATION OF SVETLANA NICHOLS-VARSOBINA AS A PSC

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL NICHOLS / 01/01/2017

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

24/11/1524 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/11/1421 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NICHOLS / 30/09/2014

View Document

28/10/1328 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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