CHEADLE MECHANICAL AND ELECTRICAL SERVICES LTD

Company Documents

DateDescription
08/01/138 January 2013 STRUCK OFF AND DISSOLVED

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

13/03/1213 March 2012 DISS40 (DISS40(SOAD))

View Document

12/03/1212 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

10/08/1110 August 2011 14/02/10 NO CHANGES

View Document

10/08/1110 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 15 MOSELEY ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 5HJ UNITED KINGDOM

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR EMMA BIRD

View Document

10/08/1110 August 2011 SECRETARY APPOINTED MARK DENBY

View Document

10/08/1110 August 2011 14/02/11 NO CHANGES

View Document

08/08/118 August 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

11/01/1111 January 2011 STRUCK OFF AND DISSOLVED

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

17/04/1017 April 2010 Annual return made up to 14 February 2009 with full list of shareholders

View Document

11/04/1011 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1011 April 2010 COMPANY NAME CHANGED GAS ENGINEERS LTD CERTIFICATE ISSUED ON 11/04/10

View Document

29/03/1029 March 2010 CHANGE OF NAME 24/03/2010

View Document

29/03/1029 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, SECRETARY BEECH COMPANY SECRETARIES LIMITED

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM, SUITE 900 KEMP HOUSE 152-160 CITY ROAD, LONDON, EC1V 2NX

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED MR MARK DENBY

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED MS EMMA BIRD

View Document

24/03/1024 March 2010 Annual return made up to 14 February 2008 with full list of shareholders

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR BEECH DIRECTORS LIMITED

View Document

12/12/0912 December 2009 DISS40 (DISS40(SOAD))

View Document

10/12/0910 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

10/11/0910 November 2009 FIRST GAZETTE

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM, WWW.BUY-THIS-COMPANY-NOW.COM, TUDOR HOUSE, GREEN CLOSE LANE, LOUGHBOROUGH, LEICESTERSHIRE, LE11 5AS

View Document

17/12/0817 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

13/11/0713 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 NEW SECRETARY APPOINTED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 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