MAIN QUALITY ENGINEERING LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
| 10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 01/10/211 October 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 19/02/2119 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 23/02/2023 February 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
| 29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 19/09/1819 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 18/10/1618 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 08/03/168 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
| 08/03/168 March 2016 | REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 22 BEECH GROVE OAKDALE BLACKWOOD GWENT NP12 0JL |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 27/10/1527 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 25/02/1525 February 2015 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE HOPKINS |
| 25/02/1525 February 2015 | REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 21 LLYS CYNCOED OAKDALE BLACKWOOD GWENT NP12 0NQ |
| 25/02/1525 February 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
| 24/11/1424 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 31/03/1431 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 04/12/134 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 25/02/1325 February 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
| 06/02/136 February 2013 | Annual accounts small company total exemption made up to 29 February 2012 |
| 24/02/1224 February 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
| 23/02/1123 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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