M-TECH ELECTRICAL & MECHANICAL LTD

Company Documents

DateDescription
19/06/2519 June 2025 NewResignation of a liquidator

View Document

06/02/256 February 2025 Registered office address changed from Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX to Suite B, Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2025-02-06

View Document

03/12/243 December 2024 Registered office address changed from Unit 3 Market Industrial Estate Yatton Bristol Somerset BS49 4RF United Kingdom to Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2024-12-03

View Document

27/11/2427 November 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

27/11/2427 November 2024 Resolutions

View Document

27/11/2427 November 2024 Statement of affairs

View Document

27/11/2427 November 2024 Appointment of a voluntary liquidator

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/11/2217 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

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

View Accounts

28/06/1828 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

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

View Accounts

16/10/1716 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

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

View Accounts

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

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

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/08/156 August 2015 COMPANY NAME CHANGED M-TECH ELECTRICAL & MECHANICAL SERVICES LTD CERTIFICATE ISSUED ON 06/08/15

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 18 CHESCOMBE ROAD YATTON SOMERSET BS49 4EN

View Document

01/07/151 July 2015 COMPANY NAME CHANGED M & N ELECTRICAL SERVICES LIMITED CERTIFICATE ISSUED ON 01/07/15

View Document

14/05/1514 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

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

View Accounts

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/05/1416 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/06/128 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRAHAM BELL / 11/05/2010

View Document

29/06/1029 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

23/02/1023 February 2010 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM ROOM 4 ST. ANDREWS HOUSE ST. ANDREWS ROAD AVONMOUTH BRISTOL BS11 9DQ

View Document

11/05/0911 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information