MERABE ENGINEERING SOLUTIONS LIMITED

Company Documents

DateDescription
17/09/1917 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/09/194 September 2019 APPLICATION FOR STRIKING-OFF

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

18/02/1918 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 PREVEXT FROM 30/06/2018 TO 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

19/02/1819 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/11/1619 November 2016 REGISTERED OFFICE CHANGED ON 19/11/2016 FROM C/O GWAS LIMITED SUITE 2, UNIT 4,FIRST FLOOR PLATTS EYOT LOWER SUNBURY ROAD HAMPTON MIDDLESEX TW12 2HF ENGLAND

View Document

12/11/1612 November 2016 REGISTERED OFFICE CHANGED ON 12/11/2016 FROM 41 GREEN LANE SHEPPERTON MIDDLESEX TW17 8DS ENGLAND

View Document

22/07/1622 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM OXFORD CHAMBERS NEW OXFORD STREET WORKINGTON CUMBRIA CA14 2LR

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN VAUGHAN / 17/04/2015

View Document

13/04/1513 April 2015 COMPANY BUSINESS 09/03/2015

View Document

30/03/1530 March 2015 SECRETARY APPOINTED MS VICTORIA ANNE SHARPLES

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, SECRETARY JEAN VAUGHAN

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/06/1424 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/06/135 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/06/1214 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/12/1113 December 2011 COMPANY NAME CHANGED MELTERILL TECHNICAL SERVICES LIMITED CERTIFICATE ISSUED ON 13/12/11

View Document

13/12/1113 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/06/1123 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

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

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY JILL VAUGHAN

View Document

13/01/1113 January 2011 SECRETARY APPOINTED MRS JEAN MARGARET VAUGHAN

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN VAUGHAN / 01/06/2010

View Document

03/06/103 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/09/057 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/057 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 REGISTERED OFFICE CHANGED ON 26/02/03 FROM: CARLETON HOUSE 136 GRAY STREET WORKINGTON CUMBRIA CA14 2LU

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

13/12/0213 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/0213 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0211 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: THE BRITANNIA SUITE, ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 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