MARKET ENGINEERING LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 Application to strike the company off the register

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, SECRETARY GUY VAN LOPIK

View Document

05/08/195 August 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR FERGUS ROBERT EDWARD BAILIE

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM STERLING HOUSE 19-23 HIGH STREET KIDLINGTON OXFORDSHIRE OX5 2DH

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR ALLAN TIMOTHY BARFOOT

View Document

28/05/1928 May 2019 SECRETARY APPOINTED MR GUY ADRIAN VAN LOPIK

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD GOTCH

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR PHILIP GRAHAM WALTER

View Document

28/05/1928 May 2019 CESSATION OF RICHARD KENNETH GOTCH AS A PSC

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEWSPRESS LIMITED

View Document

14/12/1814 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/08/156 August 2015 ADOPT ARTICLES 23/06/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/08/141 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/08/1215 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/08/112 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/07/1023 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KENNETH GOTCH / 30/03/2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BAILEY

View Document

23/07/0923 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/09/0818 September 2008 SECRETARY APPOINTED NICHOLAS BAILEY

View Document

23/07/0823 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED SECRETARY PAULA GOTCH

View Document

25/07/0725 July 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/01/075 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

08/03/068 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

31/08/0331 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

17/01/0117 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 23/07/97; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

04/08/964 August 1996 RETURN MADE UP TO 23/07/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 SECRETARY RESIGNED

View Document

01/02/961 February 1996 DIRECTOR RESIGNED

View Document

01/02/961 February 1996 NEW SECRETARY APPOINTED

View Document

29/12/9529 December 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

08/08/958 August 1995 RETURN MADE UP TO 23/07/95; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

02/09/942 September 1994 RETURN MADE UP TO 23/07/94; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

22/08/9322 August 1993 RETURN MADE UP TO 23/07/93; NO CHANGE OF MEMBERS

View Document

22/08/9322 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9320 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

05/10/925 October 1992 RETURN MADE UP TO 23/07/92; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

26/05/9226 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9226 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9224 April 1992 REGISTERED OFFICE CHANGED ON 24/04/92 FROM: 10A ST. MARTIN'S STREET WALLINGFORD OXON OX10 0AL

View Document

03/09/913 September 1991 RETURN MADE UP TO 23/07/91; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/902 August 1990 REGISTERED OFFICE CHANGED ON 02/08/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

23/07/9023 July 1990 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