MECHELEC BUILDING SERVICES LIMITED

Company Documents

DateDescription
28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056730190002

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR DAVID JOHN TAPLIN

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN WILKINSON / 10/01/2014

View Document

17/01/1417 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN WILKINSON / 20/11/2013

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID TAPLIN

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOMINIC LAWRENCE / 30/04/2013

View Document

04/06/134 June 2013 SECRETARY'S CHANGE OF PARTICULARS / ANDREW DOMINIC LAWRENCE / 30/04/2013

View Document

24/01/1324 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

27/01/1227 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEE

View Document

28/01/1128 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN WILKINSON / 26/08/2010

View Document

28/01/1028 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

10/10/0910 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

26/02/0926 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

24/01/0824 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 28/02/07

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

31/05/0731 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 COMPANY NAME CHANGED DUALVIEW LIMITED CERTIFICATE ISSUED ON 22/03/06

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: CHALTON STREET, LONDON, NW1 1JD

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 SECRETARY RESIGNED

View Document

12/01/0612 January 2006 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