MECHANICAL AND ELECTRICAL SERVICES LIMITED

Company Documents

DateDescription
26/05/1326 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/02/1326 February 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

26/02/1326 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/07/2012

View Document

20/04/1220 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/04/2012:LIQ. CASE NO.2

View Document

06/12/116 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2011:LIQ. CASE NO.2

View Document

25/11/1125 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2011:LIQ. CASE NO.2

View Document

28/07/1128 July 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.2:IP NO.00001841

View Document

28/07/1128 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00008989,00001841,00009672

View Document

27/04/1127 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/04/2011:LIQ. CASE NO.2

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM SHERLOCK HOUSE 73 BAKER STREET LONDON W1U 6RD

View Document

04/11/104 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2010:LIQ. CASE NO.2

View Document

23/04/1023 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/04/2010:LIQ. CASE NO.2

View Document

22/10/0922 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2009:LIQ. CASE NO.2

View Document

01/05/091 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/04/2009:LIQ. CASE NO.2

View Document

12/11/0812 November 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2008:LIQ. CASE NO.2

View Document

29/04/0829 April 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2008:LIQ. CASE NO.2

View Document

06/11/076 November 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/05/0718 May 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/10/0619 October 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/10/0619 October 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/04/0627 April 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/04/0511 April 2005 ADMINISTRATORS PROGRESS REPORT

View Document

11/04/0511 April 2005 ADMINISTRATION TO CVL

View Document

16/12/0416 December 2004 ADMINISTRATORS PROGRESS REPORT

View Document

24/08/0424 August 2004 RESULT OF MEETING OF CREDITORS

View Document

30/07/0430 July 2004 STATEMENT OF PROPOSALS

View Document

21/06/0421 June 2004 REGISTERED OFFICE CHANGED ON 21/06/04 FROM: SERVICE HOUSE 145 GOSPORT ROAD WALTHAMSTOW LONDON E17 7LX

View Document

08/06/048 June 2004 APPOINTMENT OF ADMINISTRATOR

View Document

06/09/036 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00

View Document

15/05/0015 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0011 April 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98

View Document

10/05/9910 May 1999 RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/97

View Document

28/05/9828 May 1998 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS; AMEND

View Document

28/05/9828 May 1998 RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS; AMEND

View Document

07/05/987 May 1998 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 DIRECTOR RESIGNED

View Document

08/05/978 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

25/04/9725 April 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9626 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

23/04/9623 April 1996 RETURN MADE UP TO 12/04/96; CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

21/04/9521 April 1995 RETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS

View Document

23/08/9423 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

17/05/9417 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9417 May 1994 RETURN MADE UP TO 12/04/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9417 May 1994

View Document

25/04/9425 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9429 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

05/07/935 July 1993 RETURN MADE UP TO 12/04/93; NO CHANGE OF MEMBERS

View Document

05/07/935 July 1993

View Document

19/06/9219 June 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

28/05/9228 May 1992

View Document

28/05/9228 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9228 May 1992 RETURN MADE UP TO 12/04/92; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/918 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/918 August 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

15/07/9115 July 1991

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED

View Document

04/07/914 July 1991 RETURN MADE UP TO 12/04/91; NO CHANGE OF MEMBERS

View Document

04/07/914 July 1991

View Document

22/03/9122 March 1991 DIRECTOR RESIGNED

View Document

14/03/9114 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9114 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9013 August 1990 RETURN MADE UP TO 12/04/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 � NC 1000/200000 30/03

View Document

30/04/9030 April 1990 NC INC ALREADY ADJUSTED 30/03/90

View Document

27/04/9027 April 1990 DIRECTOR RESIGNED

View Document

06/03/906 March 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

12/02/9012 February 1990 NEW DIRECTOR APPOINTED

View Document

29/09/8929 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

25/07/8925 July 1989 RETURN MADE UP TO 01/05/89; FULL LIST OF MEMBERS

View Document

18/07/8918 July 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/87

View Document

07/02/897 February 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

12/07/8812 July 1988 WD 27/05/88 AD 10/12/87--------- � SI 150@1=150 � IC 425/575

View Document

24/03/8824 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/8810 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

28/08/8728 August 1987 COMPANY NAME CHANGED J. J. R. ENVIRONMENTAL SERVICE L IMITED CERTIFICATE ISSUED ON 01/09/87

View Document

30/12/8630 December 1986 RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

28/10/8628 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/8521 January 1985 ANNUAL ACCOUNTS MADE UP DATE 31/10/83

View Document

28/10/8328 October 1983 ANNUAL ACCOUNTS MADE UP DATE 31/10/82

View Document

16/06/8316 June 1983 ANNUAL ACCOUNTS MADE UP DATE 31/10/81

View Document

07/09/767 September 1976 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