ELECTROMECH ENGINEERING LIMITED
Company Documents
| Date | Description | 
|---|---|
| 09/07/249 July 2024 | Final Gazette dissolved following liquidation | 
| 09/07/249 July 2024 | Final Gazette dissolved following liquidation | 
| 09/04/249 April 2024 | Return of final meeting in a creditors' voluntary winding up | 
| 17/03/2317 March 2023 | Liquidators' statement of receipts and payments to 2023-02-19 | 
| 27/03/2027 March 2020 | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | 
| 02/03/202 March 2020 | REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 11 NEW STREET PONTNEWYDD CWMBRAN GWENT NP44 1EE | 
| 28/02/2028 February 2020 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | 
| 28/02/2028 February 2020 | EXTRAORDINARY RESOLUTION TO WIND UP | 
| 28/02/2028 February 2020 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | 
| 23/12/1923 December 2019 | 31/12/18 TOTAL EXEMPTION FULL | 
| 23/09/1923 September 2019 | PREVSHO FROM 30/12/2018 TO 29/12/2018 | 
| 10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES | 
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 | 
| 18/12/1818 December 2018 | 31/12/17 TOTAL EXEMPTION FULL | 
| 18/09/1818 September 2018 | PREVSHO FROM 31/12/2017 TO 30/12/2017 | 
| 23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES | 
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 | 
| 02/10/172 October 2017 | 31/12/16 TOTAL EXEMPTION FULL | 
| 09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | 
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 | 
| 17/05/1617 May 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | 
| 16/05/1616 May 2016 | SAIL ADDRESS CREATED | 
| 09/05/169 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders | 
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 | 
| 28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 | 
| 17/06/1517 June 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | 
| 28/05/1528 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders | 
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 | 
| 26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 | 
| 16/05/1416 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders | 
| 16/05/1416 May 2014 | REGISTERED OFFICE CHANGED ON 16/05/2014 FROM 7 COURT ROAD INDUSTRIAL ESTATE LLANTARNAM CWMBRAN TOFAEN NP44 3AS | 
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 | 
| 27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 | 
| 20/05/1320 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders | 
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 | 
| 27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 | 
| 12/06/1212 June 2012 | Annual return made up to 8 May 2012 with full list of shareholders | 
| 29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 | 
| 19/05/1119 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders | 
| 01/10/101 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 | 
| 17/05/1017 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders | 
| 17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD REECE EDWARDS / 08/05/2010 | 
| 17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA CHRISTINE EDWARDS / 08/05/2010 | 
| 17/05/1017 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / M/S SANDRA CHRISTINE EDWARDS / 08/05 | 
| 02/01/102 January 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | 
| 14/11/0914 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | 
| 08/10/098 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 | 
| 28/09/0928 September 2009 | REGISTERED OFFICE CHANGED ON 28/09/2009 FROM 11 NEW STREET PONTNEWYDD CWMBRAN GWENT NP44 1EE | 
| 13/05/0913 May 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | 
| 03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 | 
| 28/05/0828 May 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS | 
| 31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | 
| 07/06/077 June 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS | 
| 16/10/0616 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | 
| 31/05/0631 May 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS | 
| 18/10/0518 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | 
| 20/07/0520 July 2005 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS | 
| 13/09/0413 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | 
| 26/05/0426 May 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS | 
| 28/06/0328 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | 
| 22/05/0322 May 2003 | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS | 
| 07/06/027 June 2002 | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS | 
| 18/04/0218 April 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | 
| 06/06/016 June 2001 | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS | 
| 30/05/0130 May 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 | 
| 06/06/006 June 2000 | RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS | 
| 25/04/0025 April 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 | 
| 11/06/9911 June 1999 | PARTICULARS OF MORTGAGE/CHARGE | 
| 19/05/9919 May 1999 | RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS | 
| 12/05/9912 May 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 | 
| 24/06/9824 June 1998 | RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS | 
| 14/04/9814 April 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 | 
| 16/05/9716 May 1997 | FULL ACCOUNTS MADE UP TO 31/12/96 | 
| 13/05/9713 May 1997 | RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS | 
| 24/09/9624 September 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 24/09/9624 September 1996 | NEW DIRECTOR APPOINTED | 
| 17/09/9617 September 1996 | REGISTERED OFFICE CHANGED ON 17/09/96 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ | 
| 17/09/9617 September 1996 | DIRECTOR RESIGNED | 
| 17/09/9617 September 1996 | SECRETARY RESIGNED | 
| 15/09/9615 September 1996 | ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/12/96 | 
| 08/05/968 May 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
- Company overview
 - All company documents and filing history
 - People connected with this company
 - Financial details of ELECTROMECH ENGINEERING LIMITED
 - Who controls this company?
 - Charges and Mortgages registered against company
 - Notices placed in The UK Official Public Gazette
 - The Company's website
 - Location, contact details and map
 - Related companies and people
 
Recently Viewed
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