M-TECH ELECTRICAL SOLUTIONS LTD

Company Documents

DateDescription
26/11/1326 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/08/1313 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/08/131 August 2013 APPLICATION FOR STRIKING-OFF

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/05/1231 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/06/119 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 4 PROSPECT ROAD LOWER GORNAL DUDLEY WEST MIDLANDS DY3 2TG

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR RACHEL MARSH

View Document

07/06/117 June 2011 DIRECTOR APPOINTED MR. PAUL NASH

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE MARSH / 17/05/2010

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL SADLER / 23/11/2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARSH / 03/08/2007

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/08 FROM: GISTERED OFFICE CHANGED ON 21/05/2008 FROM 19A BILSTON STREET DUDLEY WEST MIDLANDS DY3 1JA UNITED KINGDOM

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MARSH

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/08 FROM: GISTERED OFFICE CHANGED ON 11/03/2008 FROM 552-554 BRISTOL ROAD SELLY OAK BIRMINGHAM B29 6BD

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED MISS RACHEL SADLER

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED MRS JUNE ALICE MARSH

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 NEW SECRETARY APPOINTED

View Document

04/05/074 May 2007 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 SECRETARY RESIGNED

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/09/056 September 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/04/047 April 2004 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/10/0328 October 2003 FIRST GAZETTE

View Document

28/10/0328 October 2003 STRIKE-OFF ACTION SUSPENDED

View Document

19/06/0219 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

29/05/0129 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 SECRETARY RESIGNED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 Incorporation

View Document

17/05/0117 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information