MECH-TECH SYSTEMS LIMITED

Company Documents

DateDescription
07/07/167 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

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

View Accounts

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/02/1623 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/03/153 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM
38 PRINCES COURT 88 BROMPTON ROAD
KNIGHTSBRIDGE
LONDON
SW3 1ES

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/04/135 April 2013 APPOINTMENT TERMINATED, SECRETARY TOTALSERVE MANAGEMENT (UK) LIMITED

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/02/1314 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/03/1221 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR YIANOULLA MICHAELS

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MRS IOANNA VASILAKI

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR OLENA BARAN

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MRS YIANOULLA MICHAELS

View Document

30/03/1130 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TOTALSERVE MANAGEMENT UK LIMITED / 14/02/2011

View Document

30/03/1130 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR TRINITY ALPHA LIMITED

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MS OLENA BARAN

View Document

30/04/1030 April 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/04/1029 April 2010 RES02

View Document

28/04/1028 April 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

17/11/0917 November 2009 STRUCK OFF AND DISSOLVED

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

06/03/096 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED SECRETARY TRINITY ALPHA LIMITED

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR ANGELO SCARPACCIO

View Document

17/11/0817 November 2008 SECRETARY APPOINTED TRINITY ALPHA LIMITED

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED TRINITY ALPHA LIMITED

View Document

12/08/0812 August 2008 SECRETARY APPOINTED TOTALSERVE MANAGEMENT UK LIMITED

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED SECRETARY ASHGROVE SECRETARIES LIMITED

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM, 5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW

View Document

06/03/086 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0716 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 S80A AUTH TO ALLOT SEC 29/11/05

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/11/0525 November 2005 DELIVERY EXT'D 3 MTH 30/06/05

View Document

25/07/0525 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/05/056 May 2005 REGISTERED OFFICE CHANGED ON 06/05/05 FROM: 38 WIGMORE STREET, LONDON, W1U 2HA

View Document

05/05/055 May 2005 SECRETARY RESIGNED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 NEW SECRETARY APPOINTED

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 DELIVERY EXT'D 3 MTH 30/06/04

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/04/0430 April 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/02/0218 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 SECRETARY RESIGNED

View Document

18/05/0118 May 2001 NEW SECRETARY APPOINTED

View Document

05/03/015 March 2001 DELIVERY EXT'D 3 MTH 30/06/02

View Document

05/03/015 March 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/06/02

View Document

14/02/0114 February 2001 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