MONAGHAN ELECTRICAL SERVICES LTD

Company Documents

DateDescription
24/06/1924 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/04/2019:LIQ. CASE NO.1

View Document

20/06/1820 June 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/04/2018:LIQ. CASE NO.1

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM 49 STATION ROAD LONG EATON NOTTINGHAM NOTTS NG10 2DJ

View Document

21/04/1721 April 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/04/1721 April 2017 STATEMENT OF AFFAIRS/4.19

View Document

21/04/1721 April 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/03/1724 March 2017 DISS40 (DISS40(SOAD))

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

23/03/1723 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

09/02/179 February 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

01/03/161 March 2016 DISS40 (DISS40(SOAD))

View Document

27/02/1627 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

27/02/1627 February 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1621 January 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

18/07/1518 July 2015 DISS40 (DISS40(SOAD))

View Document

17/07/1517 July 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

04/07/154 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/05/1526 May 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/02/1428 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/02/1229 February 2012 DISS40 (DISS40(SOAD))

View Document

28/02/1228 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/01/1231 January 2012 FIRST GAZETTE

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 2 CONWAY STREET LONG EATON NOTTINGHAMSHIRE NG10 2AE

View Document

01/03/111 March 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/08/102 August 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS ANTHONY / 26/01/2010

View Document

30/07/1030 July 2010 Annual return made up to 26 January 2008 with full list of shareholders

View Document

30/07/1030 July 2010 Annual return made up to 26 January 2009 with full list of shareholders

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/02/086 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information