Advanced company searchLink opens in new window

MECHANICAL ELECTRICAL SERVICES LIMITED

Company number 06439495

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)
08 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2012 DS02 Withdraw the company strike off application
16 Nov 2012 DS02 Withdraw the company strike off application
26 Sep 2012 SOAS(A) Voluntary strike-off action has been suspended
11 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2012 DS01 Application to strike the company off the register
06 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
21 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
Statement of capital on 2011-12-21
  • GBP 1
21 Dec 2011 CH03 Secretary's details changed for Deborah Bateman on 28 November 2011
02 Feb 2011 AR01 Annual return made up to 28 November 2010 with full list of shareholders
02 Feb 2011 CH01 Director's details changed for David Bateman on 28 November 2010
29 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
13 Jan 2010 AR01 Annual return made up to 28 November 2009 with full list of shareholders
15 May 2009 AA Accounts made up to 31 March 2009
29 Apr 2009 225 Accounting reference date extended from 30/11/2008 to 31/03/2009
21 Apr 2009 363a Return made up to 28/11/08; full list of members
13 Dec 2007 288a New director appointed
13 Dec 2007 288b Director resigned
13 Dec 2007 288a New secretary appointed
13 Dec 2007 288b Secretary resigned
28 Nov 2007 NEWINC Incorporation