M-TECH ELECTRICAL & MECHANICAL LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Resignation of a liquidator |
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 |
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 |
27/11/2427 November 2024 | Notice to Registrar of Companies of Notice of disclaimer |
27/11/2427 November 2024 | Resolutions |
27/11/2427 November 2024 | Statement of affairs |
27/11/2427 November 2024 | Appointment of a voluntary liquidator |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-11 with updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/08/2314 August 2023 | Amended total exemption full accounts made up to 2022-03-31 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-11 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/11/2217 November 2022 | Total exemption full accounts made up to 2022-03-31 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-11 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/03/2122 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/06/1828 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/10/1716 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/09/169 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/06/161 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/08/156 August 2015 | COMPANY NAME CHANGED M-TECH ELECTRICAL & MECHANICAL SERVICES LTD CERTIFICATE ISSUED ON 06/08/15 |
01/07/151 July 2015 | REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 18 CHESCOMBE ROAD YATTON SOMERSET BS49 4EN |
01/07/151 July 2015 | COMPANY NAME CHANGED M & N ELECTRICAL SERVICES LIMITED CERTIFICATE ISSUED ON 01/07/15 |
14/05/1514 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/08/1414 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/05/1416 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/05/1314 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/06/128 June 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/10/1117 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/05/1117 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRAHAM BELL / 11/05/2010 |
29/06/1029 June 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
23/02/1023 February 2010 | CURRSHO FROM 31/05/2010 TO 31/03/2010 |
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 |
11/05/0911 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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