MECHANICAL SUPPORT LIMITED
Company Documents
Date | Description |
---|---|
14/06/1614 June 2016 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
03/06/163 June 2016 | APPLICATION FOR STRIKING-OFF |
13/04/1613 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
02/12/152 December 2015 | PREVEXT FROM 30/04/2015 TO 31/10/2015 |
14/04/1514 April 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
14/04/1414 April 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
05/04/135 April 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
05/04/125 April 2012 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
05/04/125 April 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
25/05/1125 May 2011 | SAIL ADDRESS CREATED |
25/05/1125 May 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
25/05/1125 May 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
12/04/1012 April 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM HULME / 25/03/2010 |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
20/04/0920 April 2009 | LOCATION OF REGISTER OF MEMBERS |
20/04/0920 April 2009 | REGISTERED OFFICE CHANGED ON 20/04/09 FROM: GISTERED OFFICE CHANGED ON 20/04/2009 FROM 36 RASEN ROAD TEALBY MARKET RASEN LINCOLNSHIRE LN83XL UNITED KINGDOM |
20/04/0920 April 2009 | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
27/05/0827 May 2008 | CURREXT FROM 31/03/2009 TO 30/04/2009 |
09/05/089 May 2008 | DIRECTOR APPOINTED DAVID WILLIAM HULME LOGGED FORM |
09/05/089 May 2008 | SECRETARY APPOINTED LYNDA HULME LOGGED FORM |
25/03/0825 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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