MECHANICAL ENGINEERING SERVICES (AVON) LTD.

Company Documents

DateDescription
23/10/2423 October 2024 Final Gazette dissolved following liquidation

View Document

23/10/2423 October 2024 Final Gazette dissolved following liquidation

View Document

23/07/2423 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

01/12/231 December 2023 Removal of liquidator by court order

View Document

01/12/231 December 2023 Appointment of a voluntary liquidator

View Document

05/08/235 August 2023 Liquidators' statement of receipts and payments to 2023-05-27

View Document

04/08/214 August 2021 Liquidators' statement of receipts and payments to 2021-05-27

View Document

10/07/1910 July 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM C V ROSS & CO LIMITED UNIT 1, OFFICE 1, TOWER LANE BUSINESS PARK , TOWER LANE, WARMLEY BRISTOL BS30 8XT

View Document

20/06/1920 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/06/1920 June 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

01/05/181 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM WILLIAM STREET ST PHILIPS BRISTOL BS2 0RG

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1322 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

22/06/1322 June 2013 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

25/10/1225 October 2012 APPOINTMENT TERMINATED, SECRETARY ROGER FELTON

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MR DREW STONE

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER FELTON

View Document

05/10/125 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/10/107 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STONE / 30/09/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER FELTON / 30/09/2010

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER FELTON / 30/09/2010

View Document

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

View Document

01/10/091 October 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/01/087 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0716 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 £ IC 910/716 30/12/05 £ SR 194@1=194

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

06/10/046 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/046 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/046 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

29/01/0429 January 2004 REGISTERED OFFICE CHANGED ON 29/01/04 FROM: LADYSMITH ROAD WESTBURY PARK BRISTOL BS6 7NW

View Document

09/10/039 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

13/07/0313 July 2003 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

21/02/0221 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/10/00

View Document

20/04/0120 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

09/04/999 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9925 February 1999 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

18/03/9818 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

21/11/9721 November 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

18/10/9618 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

13/03/9613 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

06/01/956 January 1995 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

27/05/9427 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

03/12/933 December 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

06/04/936 April 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

28/02/9328 February 1993 S386 DISP APP AUDS 08/01/93

View Document

15/02/9315 February 1993 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

15/02/9315 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9224 February 1992 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

15/02/9215 February 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

17/08/9017 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

30/07/9030 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

30/07/9030 July 1990 EXEMPTION FROM APPOINTING AUDITORS 31/03/89

View Document

04/07/894 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/8928 June 1989 REGISTERED OFFICE CHANGED ON 28/06/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

28/06/8928 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/8928 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/8928 June 1989 COMPANY NAME CHANGED BITEPLAN LIMITED CERTIFICATE ISSUED ON 29/06/89

View Document

30/09/8830 September 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information