MECHANICAL ENGINEERING VENTURES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Liquidators' statement of receipts and payments to 2024-12-18 |
09/02/249 February 2024 | Liquidators' statement of receipts and payments to 2023-12-18 |
28/02/2328 February 2023 | Liquidators' statement of receipts and payments to 2022-12-18 |
28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES |
12/04/1912 April 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/01/197 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 087915640001 |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES |
17/04/1817 April 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES |
05/10/175 October 2017 | REGISTERED OFFICE CHANGED ON 05/10/2017 FROM THE ELLERSLIE SUITE ELLERSLIE HOUSE QUEENS ROAD HUDDERSFIELD HD2 2AG ENGLAND |
17/05/1717 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
15/08/1615 August 2016 | REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 12 HIGH STREET CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DP |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual return made up to 27 November 2015 with full list of shareholders |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/06/1522 June 2015 | PREVEXT FROM 30/11/2014 TO 31/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/12/143 December 2014 | Annual return made up to 27 November 2014 with full list of shareholders |
05/08/145 August 2014 | REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 41 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA UNITED KINGDOM |
06/06/146 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DYSON / 27/11/2013 |
27/11/1327 November 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MECHANICAL ENGINEERING VENTURES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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