MES ENVIRONMENTAL LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Liquidators' statement of receipts and payments to 2024-11-22

View Document

16/12/2316 December 2023 Liquidators' statement of receipts and payments to 2023-11-22

View Document

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022 Registered office address changed from Mes Environmental Limited Crown Street Wolverhampton West Midlands WV1 1QB to C/O Rsm Uk Restructuring Advisory Llp Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD on 2022-12-06

View Document

06/12/226 December 2022 Statement of affairs

View Document

06/12/226 December 2022 Appointment of a voluntary liquidator

View Document

06/12/226 December 2022 Resolutions

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

16/05/2216 May 2022 Change of details for Cnim Environment & Energie O&M as a person with significant control on 2021-07-12

View Document

16/05/2216 May 2022 Register inspection address has been changed from Harmsworth House 13-15 Bouverie Street 1st Floor, Unit a2 London EC4Y 8DP England to Mes Environmental Limited Crown Street Wolverhampton WV1 1QB

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-27 with updates

View Document

13/05/2213 May 2022 Appointment of Mr Regis Riviere as a director on 2022-05-13

View Document

13/05/2213 May 2022 Termination of appointment of Frédérick Raymond Georges Favre as a director on 2022-05-13

View Document

29/11/2129 November 2021 Register(s) moved to registered office address Mes Environmental Limited Crown Street Wolverhampton West Midlands WV1 1QB

View Document

01/11/211 November 2021 Full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Appointment of Mr. Frédérick Raymond Georges Favre as a director on 2021-07-30

View Document

02/08/212 August 2021 Termination of appointment of Bernard Roger Joly as a director on 2021-07-30

View Document

02/08/212 August 2021 Termination of appointment of Stefano Danieli as a director on 2021-07-30

View Document

02/08/212 August 2021 Appointment of Mr. Lionel Francois Roux as a director on 2021-07-30

View Document

29/07/2129 July 2021 Register(s) moved to registered inspection location Harmsworth House 13-15 Bouverie Street 1st Floor, Unit a2 London EC4Y 8DP

View Document

29/07/2129 July 2021 Register inspection address has been changed from Harmsworth House 13-15 Bouverie Street 1st Floor, Unit a2 London EC4Y 8DP England to Harmsworth House 13-15 Bouverie Street 1st Floor, Unit a2 London EC4Y 8DP

View Document

29/07/2129 July 2021 Register inspection address has been changed to Harmsworth House 13-15 Bouverie Street 1st Floor, Unit a2 London EC4Y 8DP

View Document

29/07/2129 July 2021 Register(s) moved to registered inspection location Harmsworth House 13-15 Bouverie Street 1st Floor, Unit a2 London EC4Y 8DP

View Document

01/07/211 July 2021 Satisfaction of charge 2 in full

View Document

01/07/211 July 2021 Satisfaction of charge 1 in full

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR STANISLAS ANCEL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / CNIM UK LIMITED / 28/05/2020

View Document

22/07/2022 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

08/05/198 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

30/05/1830 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS FEILENREITER

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR STANISLAS GUY MARIE ANCEL

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS FEILENREITER

View Document

07/08/177 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MR THOMAS KURT FEILENREITER

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEFANO COSTA

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MR MOHAMED EL BOUNAAMANI

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR DIDIER FONTAINE

View Document

28/07/1628 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/06/1512 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

18/07/1418 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

30/10/1330 October 2013 AUDITOR'S RESIGNATION

View Document

21/10/1321 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/07/1325 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/06/1113 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHEL ARIE

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIDIER MARIE JEAN-PAUL FONTAINE / 11/06/2010

View Document

11/06/1011 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFANO COSTA / 11/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ROGER JOLY / 11/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHEL BERNARD ARIE / 11/06/2010

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/06/0911 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED MR BERNARD ROGER JOLY

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR ROGER PUJOL

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED SECRETARY DANIEL VENTHAM

View Document

12/06/0812 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/051 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED

View Document

21/02/0521 February 2005 SECRETARY RESIGNED

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/11/0419 November 2004 DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 AUDITOR'S RESIGNATION

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/06/0118 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/10/0013 October 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

23/06/0023 June 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 REGISTERED OFFICE CHANGED ON 21/01/00 FROM: FOUNTAIN HOUSE GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3BL

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/06/9929 June 1999 RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/06/9825 June 1998 RETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/06/9718 June 1997 RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 DIRECTOR RESIGNED

View Document

26/07/9626 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9626 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9620 June 1996 RETURN MADE UP TO 11/06/96; NO CHANGE OF MEMBERS

View Document

29/05/9629 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/09/9519 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/06/9514 June 1995 RETURN MADE UP TO 11/06/95; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 ALTER MEM AND ARTS 27/10/94

View Document

26/01/9526 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/11/948 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/08/9426 August 1994 RETURN MADE UP TO 11/06/94; FULL LIST OF MEMBERS

View Document

29/06/9429 June 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/06/94

View Document

29/06/9429 June 1994 COMPANY NAME CHANGED MARTIN ENVIRONMENTAL SERVICES LI MITED CERTIFICATE ISSUED ON 30/06/94

View Document

16/05/9416 May 1994 NC INC ALREADY ADJUSTED 22/03/94

View Document

16/05/9416 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/9416 May 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/03/94

View Document

24/03/9424 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/03/9424 March 1994 REGISTERED OFFICE CHANGED ON 24/03/94 FROM: 55 COLMORE ROW BIRMINGHAM B3 2AS

View Document

16/11/9316 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/9311 June 1993 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