MCK MECHANICAL SERVICES LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1324 April 2013 APPLICATION FOR STRIKING-OFF

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/09/1222 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MCKEOWN / 01/09/2011

View Document

14/09/1114 September 2011 SAIL ADDRESS CHANGED FROM:
C/O J. MCKEOWN
35 MANTILLA ROAD
LONDON
LONDON
SW17 8DY
UNITED KINGDOM

View Document

14/09/1114 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MCKEOWN

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MR MARTIN MCKEOWN

View Document

21/12/1021 December 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM
17 BRUDENELL ROAD
LONDON
SW17 8DB

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

05/12/095 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

05/12/095 December 2009 SAIL ADDRESS CREATED

View Document

05/12/095 December 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK MCKEOWN / 28/11/2009

View Document

13/10/0913 October 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

04/11/084 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 NEW SECRETARY APPOINTED

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM:
280 GRAYS INN ROAD
LONDON
WC1X 8EB

View Document

29/11/0729 November 2007 SECRETARY RESIGNED

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 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