MECHANICAL AND ELECTRICAL DESIGN ASSOCIATES LIMITED

Company Documents

DateDescription
22/01/1522 January 2015 DIRECTOR APPOINTED MR JAMES CHRISTOPHER ROWNTREE

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR SAMUEL JAMES HANNIS

View Document

29/12/1429 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR COATES

View Document

29/07/1429 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/12/134 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

21/08/1321 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/12/126 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/12/124 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR RUPERT MAPPLEBECK

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MS SARAH ELIZABETH HARRINGTON

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID KERR

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, SECRETARY KENNETH MAIR

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR RUPERT NEIL MAPPLEBECK

View Document

02/12/112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR PETER GAMMIE

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MR ALASDAIR JOHN FRASER COATES

View Document

17/08/1117 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/12/1016 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM
VINEYARD HOUSE
44 BROOK GREEN
LONDON
W6 7BY

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/12/092 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

03/09/093 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/12/085 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/02/082 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

04/12/074 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/01/0323 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0213 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 30/11/00; NO CHANGE OF MEMBERS

View Document

24/08/0024 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

07/08/007 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0030 March 2000 SECRETARY RESIGNED

View Document

30/03/0030 March 2000 NEW SECRETARY APPOINTED

View Document

04/01/004 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

20/07/9920 July 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

12/11/9812 November 1998 S80A AUTH TO ALLOT SEC 26/10/98

View Document

31/10/9831 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

08/10/988 October 1998 AUDITOR'S RESIGNATION

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 LOCATION OF REGISTER OF MEMBERS

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/9721 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/9721 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/9721 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9716 January 1997 REREGISTRATION UNLTD-LTD 06/01/97

View Document

16/01/9716 January 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/01/9716 January 1997 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

16/01/9716 January 1997 ALTER MEM AND ARTS 06/01/97

View Document

16/01/9716 January 1997 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

15/01/9715 January 1997 REGISTERED OFFICE CHANGED ON 15/01/97 FROM:
ARNDALE HOUSE
HEADINGLEY
LEEDS 6

View Document

15/01/9715 January 1997 DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 SECRETARY RESIGNED

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 NEW SECRETARY APPOINTED

View Document

09/01/979 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/979 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9618 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

22/08/9622 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9520 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

08/12/958 December 1995 SECRETARY RESIGNED

View Document

08/12/958 December 1995 NEW SECRETARY APPOINTED

View Document

07/11/957 November 1995 DIRECTOR RESIGNED

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

16/03/9516 March 1995 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/09/947 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/08/949 August 1994 NEW DIRECTOR APPOINTED

View Document

24/01/9424 January 1994 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

21/06/9321 June 1993 DIRECTOR RESIGNED

View Document

15/04/9315 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/931 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/929 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

09/12/929 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9228 January 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

08/10/918 October 1991 DIRECTOR RESIGNED

View Document

08/10/918 October 1991 DIRECTOR RESIGNED

View Document

06/04/916 April 1991 DIRECTOR RESIGNED

View Document

13/02/9113 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/02/9113 February 1991 RETURN MADE UP TO 12/11/90; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/07/8921 July 1989 NEW DIRECTOR APPOINTED

View Document

08/02/898 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/889 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/10/8810 October 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

12/07/8812 July 1988 NEW DIRECTOR APPOINTED

View Document

12/07/8812 July 1988 NEW DIRECTOR APPOINTED

View Document

16/05/8816 May 1988 NC INC ALREADY ADJUSTED

View Document

16/05/8816 May 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/12/87

View Document

19/02/8819 February 1988 DIRECTOR RESIGNED

View Document

03/12/873 December 1987 RETURN MADE UP TO 11/06/87; FULL LIST OF MEMBERS

View Document

23/08/8623 August 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/8614 August 1986 RETURN MADE UP TO 27/06/86; FULL LIST OF MEMBERS

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