MECHANICAL ACCESS COMPANY LIMITED

Company Documents

DateDescription
19/08/2319 August 2023 Liquidators' statement of receipts and payments to 2023-06-10

View Document

28/06/2128 June 2021 Registered office address changed from Fleetway Off Penarth Road Cardiff CF11 8TY to C/O Ballams & Co Ty Antur Navigation Park Abercynon Rct CF45 4SN on 2021-06-28

View Document

21/06/2121 June 2021 Statement of affairs

View Document

21/06/2121 June 2021 Appointment of a voluntary liquidator

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

04/08/204 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 019864290005

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SZMAGLIK

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Accounts

19/03/2019 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/12/196 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/12/195 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/12/195 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/08/1912 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

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

View Accounts

27/03/1927 March 2019 DIRECTOR APPOINTED MR PAUL DONALD FRANCOMBE

View Document

21/12/1821 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

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

View Accounts

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/04/165 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/05/158 May 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/04/158 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

15/04/1415 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR NORMAN GRAINGER

View Document

24/12/1324 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/04/1310 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

15/08/1215 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

12/04/1212 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

05/04/115 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SZMAGLIK / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN EDWARD GRAINGER / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LARCOMBE / 01/04/2010

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MOSTYN BEVAN / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MOSTYN BEVAN / 01/04/2010

View Document

01/04/101 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR APPOINTED MR ANDREW ENOS

View Document

20/11/0920 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

01/04/091 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

11/04/0811 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

09/04/059 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0415 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/05/9913 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9929 March 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

18/12/9818 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/04/989 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/04/979 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

25/11/9625 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

08/12/958 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

03/06/943 June 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

05/02/945 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/04/9321 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

21/04/9321 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/935 February 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

05/05/925 May 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

09/03/929 March 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

21/02/9221 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/9118 October 1991 ALTER MEM AND ARTS 10/10/91

View Document

25/06/9125 June 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/08/9024 August 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

26/05/8926 May 1989 £ NC 100/500000

View Document

26/05/8926 May 1989 99900 23/03/89

View Document

22/11/8822 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

18/08/8818 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

16/06/8816 June 1988 REGISTERED OFFICE CHANGED ON 16/06/88 FROM: 15 LAMBERT STREET NEWPORT GWENT

View Document

07/06/887 June 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

07/06/887 June 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

11/03/8811 March 1988 NEW DIRECTOR APPOINTED

View Document

03/03/883 March 1988 NEW SECRETARY APPOINTED

View Document

05/03/865 March 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/03/86

View Document

27/02/8627 February 1986 NEW SECRETARY APPOINTED

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