Advanced company searchLink opens in new window

MACHINERY EQUIPMENT AND SERVICES LIMITED

Company number 04084300

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
01 Aug 2014 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2012
29 Jul 2014 OC S1096 Court Order to Rectify
08 Jan 2014 ANNOTATION Rectified Accounts were removed from the public register on 29/07/2014 pursuant to court order
23 Dec 2013 TM01 Termination of appointment of Gary White as a director
23 Dec 2013 AP01 Appointment of Mr Ronald Taylor as a director
23 Dec 2013 AD01 Registered office address changed from Coney Lodge Canterbury Road St Nicholas at Wade Birchington Kent CT7 0LT on 23 December 2013
09 Dec 2013 ANNOTATION Rectified Accounts were removed from the public register on 29/07/2014 pursuant to court order
16 Oct 2013 ANNOTATION Rectified Form AR01 was removed from the public register on 29/07/2014 pursuant to court order
16 Oct 2013 TM01 Termination of appointment of Ronald Taylor as a director
16 Oct 2013 TM02 Termination of appointment of Sally Clipson as a secretary
15 Oct 2013 AP01 Appointment of Mr Gary White as a director
11 Oct 2013 AD01 Registered office address changed from Midshires House Smeaton Close Aylesbury Buckinghamshire HP19 8HL England on 11 October 2013
26 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
23 Oct 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
16 Aug 2011 AD01 Registered office address changed from Granville House 16 Granville Street Aylesbury Bucks HP20 2JR on 16 August 2011
27 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
17 Nov 2010 AR01 Annual return made up to 5 October 2010 with full list of shareholders
29 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
02 Nov 2009 AR01 Annual return made up to 5 October 2009 with full list of shareholders