MINE ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
07/09/157 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/03/1525 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK HICKLING

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED CHRISTOPHER PERRY TRELEAVEN

View Document

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/03/1419 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/03/1319 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/03/1214 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LEVEN / 07/07/2011

View Document

18/03/1118 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR DEREK BRIAN HICKLING

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORTON

View Document

11/08/1011 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/03/1018 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MORTON / 01/10/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN LEVEN / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LEVEN / 01/10/2009

View Document

05/10/095 October 2009 ALLOT SHARES

View Document

07/09/097 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/03/094 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/03/0815 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/08/0326 August 2003 REGISTERED OFFICE CHANGED ON 26/08/03 FROM:
MAPLE CROSS HOUSE
DENHAM WAY
MAPLE CROSS, RICKMANSWORTH
HERTFORDSHIRE WD3 9AS

View Document

15/05/0315 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0225 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 REGISTERED OFFICE CHANGED ON 12/07/00 FROM:
MAPLE CROSS HOUSE DENHAM WAY
MAPLE CROSS
RICKMANSWORTH
HERTFORDSHIRE WD3 2SW

View Document

06/07/006 July 2000 NEW SECRETARY APPOINTED

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 SECRETARY RESIGNED

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

20/09/9920 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9914 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

11/03/9811 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

28/11/9728 November 1997 EXEMPTION FROM APPOINTING AUDITORS 25/11/97

View Document

24/11/9724 November 1997 DIRECTOR RESIGNED

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/04/9717 April 1997 AUDITOR'S RESIGNATION

View Document

02/04/972 April 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

14/11/9614 November 1996 AUDITOR'S RESIGNATION

View Document

12/11/9612 November 1996 AUDITOR'S RESIGNATION

View Document

18/09/9618 September 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96

View Document

02/08/962 August 1996 REGISTERED OFFICE CHANGED ON 02/08/96 FROM:
681 MITCHAM ROAD
CROYDON
CR9 3AP

View Document

20/03/9620 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

13/02/9613 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

11/07/9511 July 1995 DIRECTOR RESIGNED

View Document

11/07/9511 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 DIRECTOR RESIGNED

View Document

13/04/9513 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

13/03/9513 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

18/12/9418 December 1994 DIRECTOR RESIGNED

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

24/06/9424 June 1994 DIRECTOR RESIGNED

View Document

25/03/9425 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

20/01/9420 January 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

25/03/9325 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

24/01/9324 January 1993 DIRECTOR RESIGNED

View Document

08/11/928 November 1992 DIRECTOR RESIGNED

View Document

21/04/9221 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

30/03/9230 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

07/09/917 September 1991 S386 DISP APP AUDS 30/08/91

View Document

30/05/9130 May 1991 NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 RETURN MADE UP TO 04/04/91; FULL LIST OF MEMBERS

View Document

13/03/9113 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

22/10/9022 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9015 October 1990 DIRECTOR RESIGNED

View Document

17/07/9017 July 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/07/9017 July 1990 NC INC ALREADY ADJUSTED 21/06/90

View Document

28/06/9028 June 1990 NC INC ALREADY ADJUSTED 21/06/90

View Document

28/06/9028 June 1990 ￯﾿ᄑ NC 2000/100000
21/06/90

View Document

04/05/904 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/9012 April 1990 RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

31/01/9031 January 1990 REGISTERED OFFICE CHANGED ON 31/01/90 FROM:
20 EASTBOURNE TERRACE
LONDON
W2 6LG

View Document

25/05/8925 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/88

View Document

25/05/8925 May 1989 RETURN MADE UP TO 17/04/89; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 ADOPT MEM AND ARTS 211288

View Document

05/02/895 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/885 December 1988 COMPANY NAME CHANGED
DECORATIVE ART GUILD LIMITED
CERTIFICATE ISSUED ON 06/12/88

View Document

29/11/8829 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/8817 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/881 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/87

View Document

01/03/881 March 1988 RETURN MADE UP TO 12/02/88; FULL LIST OF MEMBERS

View Document

19/08/8719 August 1987 REGISTERED OFFICE CHANGED ON 19/08/87 FROM:
681 MITCHAM ROAD
CROYDON CR9 3AP

View Document

10/06/8710 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/876 March 1987 RETURN MADE UP TO 05/02/87; FULL LIST OF MEMBERS

View Document

06/03/876 March 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/86

View Document

11/12/8611 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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