T M E MECHANICAL ENGINEERING LIMITED

Company Documents

DateDescription
31/08/2331 August 2023 Final Gazette dissolved following liquidation

View Document

31/08/2331 August 2023 Final Gazette dissolved following liquidation

View Document

31/05/2331 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

11/04/2311 April 2023 Liquidators' statement of receipts and payments to 2023-02-08

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Appointment of a voluntary liquidator

View Document

21/02/2221 February 2022 Statement of affairs

View Document

21/02/2221 February 2022 Resolutions

View Document

15/02/2215 February 2022 Registered office address changed from 1st Floor, Commerce House 1 Raven Road South Woodford London E18 1HB to Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2022-02-15

View Document

15/02/2215 February 2022 Registered office address changed from Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2022-02-15

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

27/09/2127 September 2021 Change of details for Mr Michael Patrick Gilligan as a person with significant control on 2021-07-31

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 20/09/18 STATEMENT OF CAPITAL GBP 102

View Document

30/04/1930 April 2019 20/09/18 STATEMENT OF CAPITAL GBP 102

View Document

30/04/1930 April 2019 20/09/18 STATEMENT OF CAPITAL GBP 102

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

27/03/1827 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/10/1513 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/03/156 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 6TH FLOOR NEWBURY HOUSE 890-900 EASTERN AVENUE ILFORD ESSEX IG2 7HH

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL PATRICK GILLIGAN / 19/12/2014

View Document

06/10/146 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/10/1331 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/10/124 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/12/1116 December 2011 DIRECTOR APPOINTED MR. MICHAEL PATRICK GILLIGAN

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

View Document

19/09/1119 September 2011 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