MECMESIN ENGINEERING SERVICES LTD.

Company Documents

DateDescription
19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

25/07/1925 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

04/04/194 April 2019 PREVSHO FROM 29/03/2019 TO 31/10/2018

View Document

12/03/1912 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

14/12/1814 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT OAKLEY

View Document

26/08/1826 August 2018 CESSATION OF JONATHAN MARK PAGE AS A PSC

View Document

26/08/1826 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

26/08/1826 August 2018 CESSATION OF ROBERT JAMES OAKLEY AS A PSC

View Document

26/08/1826 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051986660001

View Document

26/08/1826 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051986660002

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MECMESIN LIMITED

View Document

29/08/1729 August 2017 CESSATION OF ROBERT JAMES OAKLEY AS A PSC

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES OAKLEY

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, SECRETARY ANOVA SECRETARIAL SERVICES LIMITED

View Document

02/12/162 December 2016 SECRETARY APPOINTED IAN LINEHAM

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

22/03/1622 March 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/01/1620 January 2016 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

21/08/1521 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/08/1418 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

10/07/1410 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051986660002

View Document

24/12/1324 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/12/1317 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051986660001

View Document

18/10/1318 October 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, SECRETARY RT SECRETARIAL LIMITED

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM C/O A OGILVIE ESQ NEWTON HOUSE SPRING COPSE BUSINESS PARK, STANE STREET SLINFOLD HORSHAM WEST SUSSEX RH13 0SZ UNITED KINGDOM

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED JOHN MARK PAGE

View Document

11/12/1211 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

29/08/1229 August 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RT SECRETARIAL LIMITED / 20/08/2012

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY OGILVIE

View Document

29/08/1229 August 2012 CORPORATE SECRETARY APPOINTED ANOVA SECRETARIAL SERVICES LIMITED

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT OAKLEY / 20/08/2012

View Document

29/08/1229 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

01/08/121 August 2012 COMPANY NAME CHANGED FOOD TECHNOLOGY COMPANY LIMITED CERTIFICATE ISSUED ON 01/08/12

View Document

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM ABACUS HOUSE, WICKHURST LANE BROADBRIDGE HEATH HORSHAM WEST SUSSEX RH12 3LY

View Document

12/07/1212 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/08/1115 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/09/1016 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

31/01/1031 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/10/0920 October 2009 Annual return made up to 5 August 2009 with full list of shareholders

View Document

05/02/095 February 2009 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

31/01/0731 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: NEWTON HOUSE SPRING COPSE BUSINESS PARK STANE STREET SLINFOLD WEST SUSSEX RH13 0SZ

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 SECRETARY RESIGNED

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

19/09/0519 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: 40 THE BROADWAY CHEAM SURREY SM3 8BD

View Document

11/08/0511 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

05/08/045 August 2004 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