MEWP OPERATORS LTD
Company Documents
Date | Description |
---|---|
08/12/238 December 2023 | Voluntary strike-off action has been suspended |
08/12/238 December 2023 | Voluntary strike-off action has been suspended |
21/11/2321 November 2023 | First Gazette notice for voluntary strike-off |
21/11/2321 November 2023 | First Gazette notice for voluntary strike-off |
09/11/239 November 2023 | Application to strike the company off the register |
27/04/2327 April 2023 | Micro company accounts made up to 2022-09-30 |
21/04/2321 April 2023 | Compulsory strike-off action has been discontinued |
21/04/2321 April 2023 | Compulsory strike-off action has been discontinued |
21/04/2321 April 2023 | Compulsory strike-off action has been discontinued |
21/04/2321 April 2023 | Compulsory strike-off action has been discontinued |
20/04/2320 April 2023 | Confirmation statement made on 2022-09-17 with no updates |
20/04/2320 April 2023 | Micro company accounts made up to 2019-09-30 |
20/04/2320 April 2023 | Micro company accounts made up to 2020-09-30 |
20/04/2320 April 2023 | Micro company accounts made up to 2021-09-30 |
20/04/2320 April 2023 | Confirmation statement made on 2021-09-17 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
09/07/199 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
03/04/193 April 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/04/193 April 2019 | COMPANY NAME CHANGED SMART SNAGGING BUILDING CONTRACTORS LTD CERTIFICATE ISSUED ON 03/04/19 |
26/03/1926 March 2019 | REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 7 BEACON VIEW COLEFORD RADSTOCK BA3 5PE ENGLAND |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES |
09/11/189 November 2018 | REGISTERED OFFICE CHANGED ON 09/11/2018 FROM THE MEETING HOUSE HALSE TAUNTON TA4 3AB ENGLAND |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
25/09/1725 September 2017 | REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 3 THE EXCHANGE 1 ST JOHN STREET CHESTER CH1 1DA UNITED KINGDOM |
25/09/1725 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN EVILL / 25/09/2017 |
18/09/1718 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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