MECHELEC SERVICES LIMITED

Company Documents

DateDescription
24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/12/1217 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAWN MACE / 20/09/2011

View Document

20/09/1120 September 2011 SECRETARY'S CHANGE OF PARTICULARS / DAWN MACE / 20/09/2011

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MACE / 20/09/2011

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/03/1110 March 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM SUITE 6 BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DZ

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/12/0916 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAWN MACE / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MACE / 16/12/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/01/089 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 S366A DISP HOLDING AGM 29/04/04

View Document

08/06/048 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM: G OFFICE CHANGED 30/12/03 8 TRINITY 161 OLD CHRISTHURCH ROAD BOURNEMOUTH DORSET BH1 1JU

View Document

23/01/0323 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0323 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0220 December 2002 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