MCENTEE ENGINEERING LIMITED

Company Documents

DateDescription
15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/07/1417 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/07/1317 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/08/128 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM 8TH FLOOR ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ UNITED KINGDOM

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MCENTEE / 26/03/2012

View Document

02/08/122 August 2012 SECRETARY'S CHANGE OF PARTICULARS / AUDREY MAUREEN MCENTEE / 26/03/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 5TH FLOOR MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/08/113 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/07/1021 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM 2ND FLOOR, MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MCENTEE / 01/07/2010

View Document

01/07/101 July 2010 SECRETARY'S CHANGE OF PARTICULARS / AUDREY MAUREEN MCENTEE / 01/07/2010

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

25/05/0925 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/08/0719 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/08/0710 August 2007 RETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS

View Document

26/07/0626 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF

View Document

15/07/0415 July 2004 SECRETARY RESIGNED

View Document

14/07/0414 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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