M ENGINEERING LIMITED

Company Documents

DateDescription
07/11/137 November 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/04/131 April 2013 REGISTERED OFFICE CHANGED ON 01/04/2013 FROM
423 WEST GREEN ROAD
LONDON
N15 3PJ
ENGLAND

View Document

01/04/131 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MUSHTAHA / 01/04/2013

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM
32 ALEXANDRA ROAD
LONDON
N8 0PP
ENGLAND

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MUSHTAHA / 15/01/2013

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/10/1219 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MUSHTAHA / 10/07/2012

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 51 GEZELLE HOUSE MANBEY PARK ROAD LONDON E15 1EQ ENGLAND

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/10/1110 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 14 ANTHENA COURT 155 HIGH STREET STRATFORD LONDON E15 2NE ENGLAND

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MUSHTAHA / 10/10/2011

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 14 ATHENA COURT APPARTMENTS 186 HIGH STREET STRATFORD LONDON E15 2NE UNITED KINGDOM

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MUSHTAHA / 31/01/2011

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 34A MORRISH ROAD LONDON SW2 4EH ENGLAND

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 29 VEALS MEAD MITCHAM CR4 3SB ENGLAND

View Document

24/09/1024 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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