MANUFACTURING EFFICIENCY MONITORING SYSTEMS LIMITED

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

27/04/2127 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

23/04/2123 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MAUREEN AUTY / 19/04/2021

View Document

23/04/2123 April 2021 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE MAUREEN AUTY / 19/04/2021

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE MAUREEN AUTY

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY AUTY

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MRS JACQUELINE MAUREEN AUTY

View Document

28/06/1928 June 2019 CESSATION OF BARRY DONALD AUTY AS A PSC

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

25/10/1825 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

17/11/1717 November 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/02/177 February 2017 COMPANY NAME CHANGED MANUFACTURING EFFICIENCY MONITORING SYSTEMS LTD CERTIFICATE ISSUED ON 07/02/17

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY DONALD AUTY / 09/06/2016

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 31 FERRY ROAD HULLBRIDGE HOCKLEY ESSEX SS5 6DN

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE READ / 09/06/2016

View Document

16/08/1616 August 2016 PREVEXT FROM 31/01/2016 TO 30/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY DONALD AUTY / 10/01/2015

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 3 READ CLOSE HOCKLEY ESSEX SS5 4LS

View Document

26/06/1526 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

09/02/159 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/10/1413 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

24/05/1424 May 2014 DISS40 (DISS40(SOAD))

View Document

23/05/1423 May 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/01/1318 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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