MIDD AEROMECH ENGINEERS LIMITED

Company Documents

DateDescription
24/07/1424 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SCRIMSHAW

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/07/131 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD LATHAM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/07/1212 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/08/114 August 2011 DIRECTOR APPOINTED CLIFFORD LATHAM

View Document

04/08/114 August 2011 DIRECTOR APPOINTED STEPHEN CLIFFORD FISH

View Document

28/07/1128 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

27/07/1127 July 2011 SAIL ADDRESS CREATED

View Document

05/04/115 April 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SCRIMSHAW / 18/05/2010

View Document

12/07/1012 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

20/05/1020 May 2010 SUB-DIVISION 17/05/10

View Document

20/05/1020 May 2010 SHARES SUB-DIVIDED 17/05/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID MARK TAYLOR / 12/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SCRIMSHAW / 12/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK TAYLOR / 12/10/2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/07/0913 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 SECRETARY APPOINTED DAVID MARK TAYLOR

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED DAVID MARK TAYLOR

View Document

09/05/089 May 2008 DIRECTOR APPOINTED DAVID JOHN SCRIMSHAW

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR PAUL HACKLETON

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR RUSSELL FRAME

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY RUSSELL FRAME

View Document

01/05/081 May 2008 COMPANY NAME CHANGED MACHINE TOOL SPARES LIMITED CERTIFICATE ISSUED ON 07/05/08

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0722 July 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/10/07

View Document

01/03/071 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 S-DIV 29/09/06

View Document

17/10/0617 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0617 October 2006 SUB DIVISION 29/09/06

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: G OFFICE CHANGED 10/10/06 LOWICK GATE SISKIN DRIVE COVENTRY WEST MIDLANDS CV3 4FJ

View Document

21/06/0621 June 2006 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