MANSFIELD ENGINEERING LIMITED

Company Documents

DateDescription
11/07/1411 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/03/1421 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/03/1410 March 2014 APPLICATION FOR STRIKING-OFF

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/02/144 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

04/02/144 February 2014 SECRETARY'S CHANGE OF PARTICULARS / JANICE SCOTT / 29/01/2014

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FENWICK WHITE SCOTT / 13/09/2013

View Document

11/12/1311 December 2013 PREVSHO FROM 31/01/2014 TO 31/08/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM
17 MARMION ROAD
HAWICK
ROXBURGHSHIRE
TD9 9PE
UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/01/1230 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/01/1128 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JANICE SCOTT / 28/01/2011

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FENWICK WHITE SCOTT / 28/01/2011

View Document

28/01/1128 January 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

30/08/1030 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM
19 BROUGHAM PLACE
HAWICK
ROXBURGHSHIRE
TD9 9JU

View Document

18/03/1018 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FENWICK WHITE SCOTT / 17/03/2010

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM
UNIT 1 LOCHPARK INDUSTRIAL ESTATE
HAWICK
ROXBURGHSHIRE
TD9 9JA

View Document

01/07/091 July 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS; AMEND

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED SECRETARY LOTHIAN SECRETARIAL LIMITED

View Document

01/07/091 July 2009 SECRETARY APPOINTED JANICE SCOTT

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM
4 LOTHIAN STREET
DALKEITH
EH22 1DS

View Document

02/02/092 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN TOMLINSON

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

21/03/0621 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 NEW SECRETARY APPOINTED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 SECRETARY RESIGNED

View Document

31/01/0331 January 2003 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