MIDDLETON ELLIOTT MOORE ENGINEERING LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-20

View Document

22/07/2422 July 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Statement of affairs

View Document

01/07/241 July 2024 Registered office address changed from Suite 8 Cookson House River Drive South Shields Tyne and Wear NE33 1TL England to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 2024-07-01

View Document

01/07/241 July 2024 Appointment of a voluntary liquidator

View Document

01/07/241 July 2024 Resolutions

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

17/07/2117 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/02/1920 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM PEARL BUILDINGS STEPHENSON STREET WILLINGTON QUAY WALLSEND TYNE & WEAR NE28 6UE

View Document

15/03/1815 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

04/04/174 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/03/1612 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/03/1612 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/12/154 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/12/149 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/12/1319 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN ELLIOTT

View Document

26/11/1226 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/11/1024 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/12/094 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ELLIOTT / 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE ELLIOTT / 04/12/2009

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0117 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 NEW SECRETARY APPOINTED

View Document

09/06/009 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 NEW SECRETARY APPOINTED

View Document

15/11/9915 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

19/02/9819 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9830 January 1998 £ NC 1000/100000 14/01/98

View Document

30/01/9830 January 1998 NC INC ALREADY ADJUSTED 14/01/98

View Document

30/01/9830 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/01/98

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

17/12/9717 December 1997 REGISTERED OFFICE CHANGED ON 17/12/97 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

17/12/9717 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/9717 December 1997 DIRECTOR RESIGNED

View Document

17/12/9717 December 1997 SECRETARY RESIGNED

View Document

17/12/9717 December 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 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