MEH CONTRACTS LIMITED

Company Documents

DateDescription
05/03/135 March 2013 INSOLVENCY:RE PROGRESS REPORT 05/01/2012-04/01/2013

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 1 THORNHAM GROVE LONDON E15 1DN UNITED KINGDOM

View Document

01/02/121 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000017,00008161

View Document

25/10/1125 October 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

08/09/118 September 2011 COMPANY NAME CHANGED MID ESSEX HEATING (LONDON) LIMITED CERTIFICATE ISSUED ON 08/09/11

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 110 NOAK HILL ROAD BILLERICAY ESSEX CM12 9UH

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/11/109 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR RONALD TERENCE THEOBALD

View Document

11/10/1011 October 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MISS HEIDI SUSAN THEOBALD

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/05/0912 May 2009 DIRECTOR RESIGNED HEIDI THEOBALD

View Document

11/02/0911 February 2009 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 DIRECTOR AND SECRETARY'S PARTICULARS HEIDI THEOBALD

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: 110 NOAK HILL ROAD BILLERICAY ESSEX CM12 9UH

View Document

12/09/0712 September 2007 REGISTERED OFFICE CHANGED ON 12/09/07 FROM: 110 NOAK HILL ROAD BILLERICAY ESSEX E15 1DN

View Document

10/09/0710 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/09/0710 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/0710 September 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 1 THORNHAM GROVE STRATFORD LONDON E15 1DN

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0617 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

12/08/0512 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/058 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

19/06/0319 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/033 January 2003 AMENDED FULL ACCOUNTS MADE UP TO 31/08/01

View Document

15/08/0215 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM: CARLTON BAKER CLARKE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

06/09/016 September 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

29/08/0129 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

09/08/019 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: 1 THORNHAM GROVE STRATFORD LONDON E15 1DN

View Document

09/03/009 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 SECRETARY RESIGNED

View Document

28/05/9928 May 1999 NEW SECRETARY APPOINTED

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/08/98

View Document

13/05/9813 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

09/09/979 September 1997 RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 REGISTERED OFFICE CHANGED ON 09/09/97 FROM: AUDIT HOUSE 151 HIGH STREET BILLERICAY ESSEX CM12 9AB

View Document

04/02/974 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/965 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

17/08/9517 August 1995 RETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/959 February 1995 FULL GROUP ACCOUNTS MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/09/946 September 1994 RETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS

View Document

01/06/941 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/07/93

View Document

26/08/9326 August 1993 RETURN MADE UP TO 14/08/93; NO CHANGE OF MEMBERS

View Document

19/02/9319 February 1993 FULL GROUP ACCOUNTS MADE UP TO 31/07/92

View Document

02/09/922 September 1992 RETURN MADE UP TO 14/08/92; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/07

View Document

23/07/9223 July 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/9227 March 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

27/03/9227 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

25/02/9225 February 1992 COMPANY NAME CHANGED MID-ESSEX HEATING (CONTRACTS) LI MITED CERTIFICATE ISSUED ON 26/02/92

View Document

19/02/9219 February 1992 RETURN MADE UP TO 14/08/90; NO CHANGE OF MEMBERS

View Document

19/02/9219 February 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

19/02/9219 February 1992 RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS

View Document

19/02/9219 February 1992 RETURN MADE UP TO 14/08/89; NO CHANGE OF MEMBERS

View Document

17/12/9117 December 1991 FIRST GAZETTE

View Document

20/02/9120 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/915 February 1991 COMPANY NAME CHANGED ANGLO LLOYDS BUILDING SERVICES L IMITED CERTIFICATE ISSUED ON 06/02/91

View Document

08/01/918 January 1991 REGISTERED OFFICE CHANGED ON 08/01/91 FROM: G OFFICE CHANGED 08/01/91 SPECTRUM HOUSE 20/26 CHRISTOR STREET LONDON EC4A 1LT

View Document

30/09/9030 September 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

26/10/8926 October 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

26/10/8926 October 1989 RETURN MADE UP TO 14/08/88; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

11/08/8811 August 1988 REGISTERED OFFICE CHANGED ON 11/08/88 FROM: G OFFICE CHANGED 11/08/88 6 LONG LANE LONDON EC1A 9DP

View Document

04/11/874 November 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

29/12/8629 December 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

29/12/8629 December 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 FULL ACCOUNTS MADE UP TO 30/09/84

View Document

27/06/8627 June 1986 RETURN MADE UP TO 15/04/85; FULL LIST OF MEMBERS

View Document

28/09/7928 September 1979 MEMORANDUM OF ASSOCIATION

View Document

31/07/7931 July 1979 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/07/79

View Document

08/05/798 May 1979 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/05/79

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