MEM ENGINEERING SOLUTIONS LIMITED

Company Documents

DateDescription
23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR THOMAS WILLIAM WHITTAKER

View Document

30/04/1630 April 2016 COMPANY NAME CHANGED PROMTEX ENGINEERING LIMITED
CERTIFICATE ISSUED ON 30/04/16

View Document

30/04/1630 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/12/153 December 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

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

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/10/1431 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/12/133 December 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BANFIELD CLAYTON / 23/10/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

26/10/1226 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR LESLIE DUST

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, SECRETARY LESLIE DUST

View Document

25/10/1125 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/11/109 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ROLAND DUST / 26/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BANFIELD CLAYTON / 26/10/2009

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 COMPANY NAME CHANGED
D C P (ASTRAL) LIMITED
CERTIFICATE ISSUED ON 20/10/03

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 SECRETARY RESIGNED

View Document

02/11/012 November 2001 NEW SECRETARY APPOINTED

View Document

31/10/0131 October 2001 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/03/02

View Document

23/10/0123 October 2001 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