DTEC MECHANICAL SERVICES LIMITED

Company Documents

DateDescription
04/12/124 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/08/1221 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/08/1214 August 2012 APPLICATION FOR STRIKING-OFF

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/08/1112 August 2011 COMPANY NAME CHANGED MVS RENEWABLE ENERGY LTD CERTIFICATE ISSUED ON 12/08/11

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/04/1115 April 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 73 MILCOTE ROAD BEARWOOD BIRMINGHAM WEST MIDLANDS B67 5BG ENGLAND

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MASSEY / 01/01/2011

View Document

17/05/1017 May 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

27/04/1027 April 2010 COMPANY NAME CHANGED MVS BUILDING SERVICES LTD CERTIFICATE ISSUED ON 27/04/10

View Document

09/04/109 April 2010 CHANGE OF NAME 30/03/2010

View Document

12/01/1012 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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