MES CONTRACTING LTD

Company Documents

DateDescription
09/11/169 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM
14-16 BRIDGFORD ROAD
WEST BRIDGFORD
NOTTINGHAM
NG2 6AB
ENGLAND

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM
BRANSTON COURT BRANSTON STREET
BIRMINGHAM
B18 6BA

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR VENKATESH MOHAN KURUVAN

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR NIRMALA LAWRENCE WILSON

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MS NIRMALA WILSON LAWRENCE WILSON

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN WALMSLEY

View Document

23/07/1523 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

12/05/1512 May 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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