MEC WELL INTEGRITY SERVICES LTD
Company Documents
Date | Description |
---|---|
01/04/161 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
25/02/1625 February 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/02/1523 February 2015 | APPOINTMENT TERMINATED, SECRETARY EMMA CROWE |
23/02/1523 February 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
20/11/1420 November 2014 | REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 5 MARTIN DE RYE WAY CAISTER-ON-SEA GREAT YARMOUTH NORFOLK NR30 5AN |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/02/1426 February 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
17/08/1317 August 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/02/1325 February 2013 | REGISTERED OFFICE CHANGED ON 25/02/2013 FROM 24 BURGH ROAD GORLESTON GREAT YARMOUTH NORFOLK NR31 8BE UNITED KINGDOM |
25/02/1325 February 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
25/02/1325 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ERNEST DAVID CROWE / 20/02/2013 |
06/01/136 January 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12 |
08/08/128 August 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
12/03/1212 March 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
04/03/114 March 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
05/07/105 July 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
05/07/105 July 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERNEST DAVID CROWE / 31/05/2010 |
05/07/105 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / EMMA JAYNE AITCHISON / 31/05/2010 |
09/06/099 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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