MECHANICAL TURBINE SERVICES LTD.

Company Documents

DateDescription
16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/07/1529 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/01/159 January 2015 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/09/1418 September 2014 SECRETARY'S CHANGE OF PARTICULARS / AMANDA MILLER / 18/09/2014

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL PIEROTTI / 18/09/2014

View Document

11/09/1411 September 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED AMANDA MILLER

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM
41 HANNAHSTON AVENUE
DRONGAN
AYRSHIRE
KA6 7AX

View Document

27/08/1327 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/09/1211 September 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/09/1126 September 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL PIEROTTI / 28/07/2010

View Document

06/09/106 September 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM
BANK CHAMBERS 31 THE SQUARE
CUMNOCK
AYRSHIRE
KA18 1AT

View Document

28/07/0928 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 SECRETARY APPOINTED AMANDA MILLER

View Document

01/08/081 August 2008 DIRECTOR APPOINTED KEVIN PAUL PIEROTTI

View Document

30/07/0830 July 2008 ADOPT MEM AND ARTS 28/07/2008

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

28/07/0828 July 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


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