MATERIALS EVALUATION & APPLICATION LIMITED

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

05/05/235 May 2023 Application to strike the company off the register

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

17/07/1917 July 2019 SECRETARY APPOINTED MS PAOLA ALEJANDRA CARRASCO CASTANO

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAOLA CARRASCO CASTANO

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

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

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

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

View Accounts

16/05/1716 May 2017 DIRECTOR APPOINTED MISS PAOLA ALEJANDRA CARRASCO CASTANO

View Document

26/04/1726 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

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

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Accounts

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK PRYCE / 01/04/2015

View Document

30/07/1530 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/07/1428 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, SECRETARY STEPHANIE PRYCE

View Document

02/08/132 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/08/125 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

02/04/122 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

13/09/1113 September 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

15/04/1115 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

09/08/109 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE PRYCE / 11/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK PRYCE / 11/07/2010

View Document

06/08/106 August 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE PRYCE / 11/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK PRYCE / 11/07/2010

View Document

20/04/1020 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

24/08/0924 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

07/08/087 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

17/03/0817 March 2008 S366A DISP HOLDING AGM 20/07/2006

View Document

01/08/071 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 NEW SECRETARY APPOINTED

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: THE COTTAGES REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RX

View Document

21/07/0621 July 2006 SECRETARY RESIGNED

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 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