MECH-AIR BUILDING SERVICES LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 Registered office address changed from 2nd Floor 14 Castle Street Liverpool L2 0NE to Yorkshire House 18 Chapel Street Liverpool L3 9AG on 2025-08-18

View Document

10/06/2510 June 2025 Liquidators' statement of receipts and payments to 2025-04-06

View Document

29/05/2429 May 2024 Liquidators' statement of receipts and payments to 2024-04-06

View Document

09/06/239 June 2023 Liquidators' statement of receipts and payments to 2023-04-06

View Document

05/05/225 May 2022 Registered office address changed from Buildwas Road Clayhill Light Industrial Park Neston CH64 3RU to 2nd Floor 14 Castle Street Liverpool L2 0NE on 2022-05-05

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/02/221 February 2022 Director's details changed for Mrs Heater Berry on 2022-02-01

View Document

19/01/2219 January 2022 Appointment of Mrs Heater Berry as a director on 2021-12-23

View Document

14/01/2214 January 2022 Termination of appointment of Peter Joseph Berry as a director on 2021-11-23

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TURNER

View Document

12/11/1812 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR JAMES KEITH EVANS

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR STEPHEN PAUL TURNER

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/11/1723 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

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

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/10/152 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/09/1312 September 2013 SECRETARY APPOINTED MR JAMES KEITH EVANS

View Document

12/09/1312 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, SECRETARY KEITH PRATT

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, SECRETARY KEITH PRATT

View Document

03/10/123 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/10/114 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

10/03/1110 March 2011 10/03/11 STATEMENT OF CAPITAL GBP 1000

View Document

09/09/109 September 2010 SECRETARY APPOINTED MR KEITH PRATT

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, SECRETARY PETER BERRY

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEPH BERRY / 31/08/2010

View Document

08/09/108 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR REGINALD NICHOLAS

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS

View Document

07/01/077 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/09/9824 September 1998 RETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS

View Document

26/07/9826 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS

View Document

19/09/9619 September 1996 RETURN MADE UP TO 07/09/96; NO CHANGE OF MEMBERS

View Document

05/08/965 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/09/9428 September 1994 RETURN MADE UP TO 07/09/94; NO CHANGE OF MEMBERS

View Document

02/11/932 November 1993 RETURN MADE UP TO 07/09/93; NO CHANGE OF MEMBERS

View Document

04/08/934 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9328 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/01/934 January 1993 RETURN MADE UP TO 07/09/92; FULL LIST OF MEMBERS

View Document

01/10/921 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/12/919 December 1991 RETURN MADE UP TO 07/09/91; NO CHANGE OF MEMBERS

View Document

17/09/9117 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

11/09/9011 September 1990 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/02/905 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/11/8818 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/11/8818 November 1988 RETURN MADE UP TO 13/10/88; FULL LIST OF MEMBERS

View Document

29/01/8829 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/871 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/11/871 November 1987 RETURN MADE UP TO 20/10/87; FULL LIST OF MEMBERS

View Document

26/03/8726 March 1987 NEW DIRECTOR APPOINTED

View Document

08/11/868 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

08/11/868 November 1986 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

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