MECHANICAL ELECTRICAL TECHNICAL SERVICES (COVENT GARDEN) LIMITED

Company Documents

DateDescription
18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM
GROVER HOUSE
GROVEL WALK
CORRINGHAM
ESSEX
SS17 7LS

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN FERGUSON MULGREW / 25/02/2016

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/10/147 October 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN FERGUSON MULGREW / 16/04/2013

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/10/1216 October 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/10/115 October 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/09/1013 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

27/09/0727 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

31/08/0531 August 2005 VARYING SHARE RIGHTS AND NAMES

View Document

15/10/0415 October 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

12/12/0212 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

27/08/0227 August 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/015 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

03/08/013 August 2001 NEW SECRETARY APPOINTED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 SECRETARY RESIGNED

View Document

28/12/0028 December 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: G OFFICE CHANGED 14/11/00 11 BETTERTON STREET LONDON WC2H 9BP

View Document

25/08/9925 August 1999 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