MECHANICAL SUPPORT LIMITED

Company Documents

DateDescription
14/06/1614 June 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/06/163 June 2016 APPLICATION FOR STRIKING-OFF

View Document

13/04/1613 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

02/12/152 December 2015 PREVEXT FROM 30/04/2015 TO 31/10/2015

View Document

14/04/1514 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/04/135 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/04/125 April 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

05/04/125 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/05/1125 May 2011 SAIL ADDRESS CREATED

View Document

25/05/1125 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/05/1125 May 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/04/1012 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM HULME / 25/03/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/04/0920 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/09 FROM: GISTERED OFFICE CHANGED ON 20/04/2009 FROM 36 RASEN ROAD TEALBY MARKET RASEN LINCOLNSHIRE LN83XL UNITED KINGDOM

View Document

20/04/0920 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 CURREXT FROM 31/03/2009 TO 30/04/2009

View Document

09/05/089 May 2008 DIRECTOR APPOINTED DAVID WILLIAM HULME LOGGED FORM

View Document

09/05/089 May 2008 SECRETARY APPOINTED LYNDA HULME LOGGED FORM

View Document

25/03/0825 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information