MENDIP ENAMELLING LIMITED

Company Documents

DateDescription
21/11/2121 November 2021 Final Gazette dissolved following liquidation

View Document

21/11/2121 November 2021 Final Gazette dissolved following liquidation

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM SPENCER HOUSE MORSTON COURT AISECOME WAY WESTON SUPER MARE NORTH SOMERSET BS22 8NG ENGLAND

View Document

20/06/1820 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/06/1820 June 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/06/1820 June 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

21/02/1821 February 2018 PREVEXT FROM 31/05/2017 TO 31/08/2017

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIRE STICKLER

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR MALCOLM STICKLER

View Document

14/06/1614 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096001120001

View Document

20/05/1520 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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