MECHANICAL ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/10/142 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/09/1317 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

04/09/134 September 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HERBERT LOWE / 12/02/2013

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM WILLOWOOD FARM WEST RASEN LINCOLNSHIRE LN8 3LU

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/09/1224 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/09/1115 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/09/1013 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HERBERT LOWE / 11/09/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA LOWE / 11/09/2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/09/0911 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/11/0820 November 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 REGISTERED OFFICE CHANGED ON 27/09/01 FROM: G OFFICE CHANGED 27/09/01 MILL HILL HOUSE GAINSBOROUGH ROAD WILLINGHAM BY STOW GAINSBOROUGH LINCOLNSHIRE DN21 5JX

View Document

27/09/0127 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0027 October 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

22/10/9922 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9922 October 1999 RETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/10/9922 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9922 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/998 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

23/05/9923 May 1999 REGISTERED OFFICE CHANGED ON 23/05/99 FROM: G OFFICE CHANGED 23/05/99 21 RIVER VIEW ORDSALL RETFORD NOTTINGHAMSHIRE DN22 7UL

View Document

13/04/9913 April 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

08/04/998 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

02/02/992 February 1999 FIRST GAZETTE

View Document

24/09/9724 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

22/09/9722 September 1997 RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS

View Document

21/02/9721 February 1997 ADOPT MEM AND ARTS 07/02/97

View Document

13/02/9713 February 1997 COMPANY NAME CHANGED SUBMITLEASE LIMITED CERTIFICATE ISSUED ON 14/02/97

View Document

17/09/9617 September 1996 RETURN MADE UP TO 13/09/96; CHANGE OF MEMBERS

View Document

06/09/966 September 1996 SECRETARY RESIGNED

View Document

06/09/966 September 1996 NEW SECRETARY APPOINTED

View Document

13/06/9613 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

13/04/9613 April 1996 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 RETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

03/10/943 October 1994 RETURN MADE UP TO 13/09/94; FULL LIST OF MEMBERS

View Document

03/10/943 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/05/9423 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

15/02/9415 February 1994 REGISTERED OFFICE CHANGED ON 15/02/94 FROM: G OFFICE CHANGED 15/02/94 5/7 BRIDGEGATE RETFORD NOTTINGHAMSHIRE DN22 6AF

View Document

15/02/9415 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9415 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9320 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9320 October 1993 REGISTERED OFFICE CHANGED ON 20/10/93 FROM: G OFFICE CHANGED 20/10/93 2 BACHES STREET LONDON N1 6UB

View Document

20/10/9320 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/09/9313 September 1993 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