MAN ELECTRICAL LIMITED

Company Documents

DateDescription
02/03/172 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

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

View Accounts

08/03/168 March 2016 Annual return made up to 3 November 2015 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM
NORDHUS NORTH NESS BUSINESS PARK
LERWICK
SHETLAND
ZE1 0LZ

View Document

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

View Accounts

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NICHOLSON / 08/10/2014

View Document

03/11/143 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM
R&A HOUSE WOODBURN ROAD
BLACKBURN
ABERDEEN
AB21 0PS

View Document

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

View Accounts

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NICHOLSON / 24/02/2014

View Document

03/02/143 February 2014 Annual return made up to 3 November 2013 with full list of shareholders

View Document

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NICHOLSON / 14/05/2013

View Document

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

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/11/123 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NICHOLSON / 03/11/2012

View Document

03/11/123 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

07/09/127 September 2012 PREVSHO FROM 30/11/2012 TO 31/03/2012

View Document

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

View Accounts

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NICHOLSON / 10/02/2012

View Document

03/11/113 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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