MEZZANINE INDUSTRIES LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewTermination of appointment of Christopher Patrick Wilson as a director on 2025-07-31

View Document

04/08/254 August 2025 NewTermination of appointment of Christopher Patrick Wilson as a secretary on 2025-07-31

View Document

27/03/2527 March 2025 Previous accounting period shortened from 2024-06-30 to 2024-06-29

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

01/08/231 August 2023 Change of details for Wilson Industries Limited as a person with significant control on 2023-08-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

03/01/233 January 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/02/229 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

02/03/212 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

15/11/2015 November 2020 APPOINTMENT TERMINATED, DIRECTOR LEE HORTON

View Document

08/11/208 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR OTTERBURN WILSON / 08/11/2020

View Document

08/11/208 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATRICK WILSON / 08/11/2020

View Document

08/11/208 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATRICK WILSON / 08/11/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

16/01/2016 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

21/08/1821 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR LEE HORTON

View Document

15/02/1715 February 2017 Annual return made up to 1 March 2016 with full list of shareholders

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/04/1615 April 2016 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/02/1622 February 2016 Annual return made up to 1 March 2015 with full list of shareholders

View Document

29/09/1529 September 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/07/2015

View Document

22/09/1522 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/01/1523 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/01/1523 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/01/1523 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/01/1523 January 2015 Annual return made up to 1 March 2013 with full list of shareholders

View Document

23/01/1523 January 2015 Annual return made up to 1 March 2014 with full list of shareholders

View Document

15/09/1415 September 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/07/2014

View Document

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

View Document

20/09/1320 September 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/07/2013

View Document

21/12/1221 December 2012 CURREXT FROM 31/12/2012 TO 30/06/2013

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN VARLEY

View Document

03/08/123 August 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

02/04/122 April 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/03/111 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

15/10/1015 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN RICHARD VARLEY / 01/01/2010

View Document

24/03/1024 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

14/09/0914 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/07/0921 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

25/06/0925 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/06/0925 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/03/0910 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/01/092 January 2009 DIRECTOR APPOINTED MR BRIAN RICHARD VARLEY

View Document

11/11/0811 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

30/04/0830 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/03/0812 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR WILSON / 10/11/2007

View Document

10/08/0710 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/04/0727 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/08/061 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 SECRETARY RESIGNED

View Document

27/07/0627 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/07/0627 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0627 July 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/07/0622 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0630 June 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 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