MACHINERY SERVICE ENGINEERS LIMITED

Company Documents

DateDescription
25/09/1025 September 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/06/1025 June 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

10/03/1010 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2010

View Document

16/09/0916 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/09/2009

View Document

16/03/0916 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2009

View Document

17/09/0817 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/09/2008

View Document

16/04/0816 April 2008 INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR

View Document

17/03/0817 March 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/09/2008

View Document

27/10/0727 October 2007 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

27/10/0727 October 2007 C/O REPLACEMENT OF LIQUIDATOR

View Document

25/10/0725 October 2007 APPOINTMENT OF LIQUIDATOR

View Document

10/10/0710 October 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/10/069 October 2006 STATEMENT OF AFFAIRS

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 28 DENHAM DRIVE SEATON DELAVAL WHITLEY BAY TYNE & WEAR NE25 0JX

View Document

15/09/0615 September 2006 APPOINTMENT OF LIQUIDATOR

View Document

15/09/0615 September 2006 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 28 DENHAM DRIVE SEATON DELAVAL WHITLEY BAY TYNE & WEAR NE25 0JX

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: 164 LICHFIELD ROAD SHELFIELD WALSALL WS4 1PN

View Document

21/09/0521 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

03/11/033 November 2003 REGISTERED OFFICE CHANGED ON 03/11/03 FROM: DARTEL HOUSE 39-41 HIGH STREET HORLEY SURREY RH6 7BN

View Document

29/09/0329 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01

View Document

20/11/0020 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0017 August 2000 SECRETARY RESIGNED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 NEW SECRETARY APPOINTED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/0014 August 2000 Incorporation

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