MECH-TOOL ENGINEERING LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Appointment of Mr Alan Mather as a director on 2025-04-01

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

18/12/2418 December 2024 Notification of Mech-Tool Holdings Limited as a person with significant control on 2016-04-06

View Document

18/12/2418 December 2024 Cessation of Marshall Kenneth Garner as a person with significant control on 2016-04-06

View Document

18/12/2418 December 2024 Cessation of Veronica Garner as a person with significant control on 2016-04-06

View Document

23/10/2423 October 2024 Resolutions

View Document

23/10/2423 October 2024 Memorandum and Articles of Association

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

16/10/2416 October 2024 Statement of company's objects

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/04/2420 April 2024 Full accounts made up to 2023-09-30

View Document

01/03/241 March 2024 Appointment of Mrs Lindsey Marie Leary as a director on 2024-03-01

View Document

30/10/2330 October 2023 Appointment of Mr George Hodgson as a director on 2023-10-23

View Document

27/10/2327 October 2023 Termination of appointment of Kevin Judson as a director on 2023-10-13

View Document

27/10/2327 October 2023 Appointment of Mr Paul Scott Lacy as a director on 2023-10-23

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

19/04/2319 April 2023 Full accounts made up to 2022-09-30

View Document

16/03/2316 March 2023 Registration of charge 040873770017, created on 2023-03-16

View Document

16/03/2316 March 2023 Registration of charge 040873770016, created on 2023-03-16

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

29/04/2229 April 2022 Full accounts made up to 2021-09-30

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

19/06/1419 June 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

23/04/1423 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040873770011

View Document

08/11/138 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/10/139 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

29/08/1329 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040873770009

View Document

29/08/1329 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040873770010

View Document

29/08/1329 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040873770008

View Document

22/07/1322 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

18/07/1318 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040873770007

View Document

17/07/1317 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040873770007

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARSHALL KENNETH GARNER / 01/04/2013

View Document

18/03/1318 March 2013 SECRETARY APPOINTED MR ANDREW MICHAEL LYON

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR ANDREW MICHAEL LYON

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, SECRETARY JOHN SWAIN

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SWAIN

View Document

08/10/128 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MRS VERONICA GARNER

View Document

06/07/126 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MR DAVID WALKER

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH BELL

View Document

17/11/1117 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

08/07/118 July 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

06/10/106 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN BELL / 05/10/2010

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR FRANK VOUT

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

23/11/0923 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN HENRY SWAIN / 16/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BULLOCK / 16/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARSHALL KENNETH GARNER / 16/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD WILLIAM DAVISON / 16/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY SWAIN / 16/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN BELL / 16/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK WINSTON VOUT / 16/10/2009

View Document

13/08/0913 August 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/07/0913 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

28/01/0928 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

07/01/097 January 2009 DIRECTOR APPOINTED MR FRANK VOUT

View Document

07/10/087 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

18/03/0618 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0524 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/07/052 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0527 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0411 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

03/08/043 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/01/048 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0327 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/032 April 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM: NEXUS HOUSE SIDCUP KENT DA14 5DA

View Document

17/01/0117 January 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/03/01

View Document

09/01/019 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/007 December 2000 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 30/11/01

View Document

14/11/0014 November 2000 COMPANY NAME CHANGED MECH-TOOL LIMITED CERTIFICATE ISSUED ON 14/11/00; RESOLUTION PASSED ON 13/11/00

View Document

05/10/005 October 2000 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