ME TECHNICAL SERVICES LTD

Company Documents

DateDescription
23/04/1923 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/03/191 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/10/186 October 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/09/1811 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/09/183 September 2018 APPLICATION FOR STRIKING-OFF

View Document

02/09/182 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

02/09/182 September 2018 APPOINTMENT TERMINATED, DIRECTOR ME ENGINEERING LTD

View Document

02/09/182 September 2018 APPOINTMENT TERMINATED, SECRETARY ME ENGINEERING LTD

View Document

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/10/1720 October 2017 CURRSHO FROM 31/07/2018 TO 31/01/2018

View Document

20/10/1720 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/05/1728 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1526 July 2015 Annual accounts for year ending 26 Jul 2015

View Accounts

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM WELL GREEN GREAT ORTON CARLISLE CUMBRIA CA5 6NA

View Document

06/07/156 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

06/07/156 July 2015 COMPANY NAME CHANGED RETAIL INTERIORS LIMITED CERTIFICATE ISSUED ON 06/07/15

View Document

14/08/1414 August 2014 CORPORATE SECRETARY APPOINTED ME ENGINEERING LTD

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/08/1414 August 2014 CORPORATE DIRECTOR APPOINTED ME ENGINEERING LTD

View Document

14/08/1414 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

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

View Accounts

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SPRATT / 01/01/2014

View Document

20/09/1320 September 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, SECRETARY GLORIA SPRATT

View Document

09/08/139 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

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

View Accounts

20/07/1220 July 2012 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