MECSERFLEX LIMITED

Company Documents

DateDescription
01/05/141 May 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2014

View Document

11/11/1311 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2013

View Document

16/05/1316 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2013

View Document

22/10/1222 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2012

View Document

09/05/129 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2012

View Document

31/10/1131 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2011

View Document

03/05/113 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2011

View Document

05/11/105 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2010

View Document

11/05/1011 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2010

View Document

01/04/091 April 2009 STATEMENT OF AFFAIRS/4.19

View Document

01/04/091 April 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/04/091 April 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM
83 CAMBRIDGE STREET
LONDON
SW1V 4PS

View Document

10/11/0810 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/11/0719 November 2007 RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/11/0518 November 2005 NC INC ALREADY ADJUSTED
01/12/04

View Document

18/11/0518 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0515 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

11/04/0311 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/036 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0220 November 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9815 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

13/06/9713 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/9726 January 1997 RETURN MADE UP TO 20/10/96; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

23/01/9623 January 1996 DIRECTOR RESIGNED

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

21/11/9521 November 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 RETURN MADE UP TO 20/10/95; NO CHANGE OF MEMBERS

View Document

10/05/9510 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/05/9510 May 1995 NEW DIRECTOR APPOINTED

View Document

13/12/9413 December 1994 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

29/11/9429 November 1994 RETURN MADE UP TO 20/10/94; FULL LIST OF MEMBERS

View Document

12/03/9412 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9322 December 1993 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

13/12/9313 December 1993 RETURN MADE UP TO 20/10/93; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 RETURN MADE UP TO 20/10/92; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

10/01/9210 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/10

View Document

10/01/9210 January 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

01/11/911 November 1991 RETURN MADE UP TO 20/10/91; NO CHANGE OF MEMBERS

View Document

16/07/9116 July 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/9116 July 1991 DIRECTOR RESIGNED

View Document

19/06/9119 June 1991 NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/913 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9019 December 1990 RETURN MADE UP TO 20/10/90; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

15/01/9015 January 1990 RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

08/12/888 December 1988 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

08/12/888 December 1988 RETURN MADE UP TO 07/10/88; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 RETURN MADE UP TO 21/09/87; FULL LIST OF MEMBERS

View Document

29/01/8829 January 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

19/11/8619 November 1986 RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS

View Document

19/11/8619 November 1986 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

19/01/8419 January 1984 ALLOTMENT OF SHARES

View Document

25/05/8325 May 1983 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