M & E SYSTEMS LIMITED

Company Documents

DateDescription
24/12/1424 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/12/1323 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/12/1227 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/01/122 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 4 VICTORIA AVENUE ELLESMERE PARK ECCLES SALFORD LANCASHIRE M30 9HX

View Document

19/01/1119 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JOANNE PEGGY BATE / 04/12/2009

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BATE / 04/12/2009

View Document

19/01/1119 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BATE / 28/12/2009

View Document

11/01/1011 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

22/12/0822 December 2008 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/02/0821 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/0821 February 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM: G OFFICE CHANGED 15/06/07 19 SYLVAN AVENUE SALE CHESHIRE M33 3NP

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 REGISTERED OFFICE CHANGED ON 24/05/06 FROM: G OFFICE CHANGED 24/05/06 195 SYLVAN AVENUE SALE CHESHIRE M33 2ND

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

27/01/0527 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 REGISTERED OFFICE CHANGED ON 27/01/05 FROM: G OFFICE CHANGED 27/01/05 7 GRAPPENHALL ROAD STOCKTON HEATH WARRINGTON CHESHIRE WA4 2AH

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

12/01/0112 January 2001 REGISTERED OFFICE CHANGED ON 12/01/01 FROM: G OFFICE CHANGED 12/01/01 10A BEAUFORT ROAD SALE CHESHIRE M33 3WR

View Document

10/01/0110 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

21/02/0021 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

03/03/983 March 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

20/01/9720 January 1997 NEW SECRETARY APPOINTED

View Document

20/01/9720 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 SECRETARY RESIGNED

View Document

02/05/962 May 1996 NEW SECRETARY APPOINTED

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

29/12/9529 December 1995 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

24/01/9524 January 1995 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/03/9412 March 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

12/03/9412 March 1994 REGISTERED OFFICE CHANGED ON 12/03/94

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

21/12/9221 December 1992 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

20/02/9220 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

20/02/9220 February 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

07/04/917 April 1991 RETURN MADE UP TO 19/12/90; NO CHANGE OF MEMBERS

View Document

07/04/917 April 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

12/04/9012 April 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

12/04/9012 April 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

14/07/8814 July 1988 REGISTERED OFFICE CHANGED ON 14/07/88 FROM: G OFFICE CHANGED 14/07/88 23 CRADDOCK ROAD SALE CHESHIRE M33 3GQ

View Document

29/02/8829 February 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

31/03/8731 March 1987 RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS

View Document

18/02/8718 February 1987 FULL ACCOUNTS MADE UP TO 31/10/86

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