MPH MECHANICAL SERVICES LTD

Company Documents

DateDescription
27/02/1427 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

18/04/1218 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/10/105 October 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED MR DAVID NORMAN SMART

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED MR KEVIN DAVID SMART

View Document

08/03/108 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN MARGARET SMART / 01/01/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARGARET SMART / 01/01/2010

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 16 MORAY WAY ROMFORD RM1 4YD ENGLAND

View Document

09/11/099 November 2009 SECRETARY APPOINTED DAVID NORMAN SMART

View Document

03/04/093 April 2009 COMPANY NAME CHANGED MAYDAY PLUMBING AND HEATING SERVICES LIMITED CERTIFICATE ISSUED ON 07/04/09

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID SMART

View Document

06/03/096 March 2009 DIRECTOR APPOINTED JEAN MARGARET SMART

View Document

20/02/0920 February 2009 SECRETARY'S CHANGE OF PARTICULARS / JEAN SMART / 12/02/2009

View Document

04/02/094 February 2009 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