MEW CONTRACT SERVICES LTD

Company Documents

DateDescription
14/10/1414 October 2014 STRUCK OFF AND DISSOLVED

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

24/06/1324 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

19/06/1319 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/06/1319 June 2013 COMPANY NAME CHANGED JUST THINK SOLAR LTD
CERTIFICATE ISSUED ON 19/06/13

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/09/1218 September 2012 DISS40 (DISS40(SOAD))

View Document

17/09/1217 September 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 27 SEATON WAY MARSHSIDE SOUTHPORT MERSEYSIDE PR8 9GJ

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MARK KEIRAN WARD

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 51 SANDHILLS LANE LIVERPOOL MERSEYSIDE L5 9XJ UNITED KINGDOM

View Document

12/05/1112 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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