- Company Overview for MANUFACTURING EFFICIENCY MONITORING SYSTEMS LIMITED (08366500)
- Filing history for MANUFACTURING EFFICIENCY MONITORING SYSTEMS LIMITED (08366500)
- People for MANUFACTURING EFFICIENCY MONITORING SYSTEMS LIMITED (08366500)
- More for MANUFACTURING EFFICIENCY MONITORING SYSTEMS LIMITED (08366500)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
23 Apr 2021 | PSC04 | Change of details for Mrs Jacqueline Maureen Auty as a person with significant control on 19 April 2021 | |
23 Apr 2021 | CH01 | Director's details changed for Mrs Jacqueline Maureen Auty on 19 April 2021 | |
12 Aug 2020 | CS01 | Confirmation statement made on 28 June 2020 with updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
28 Jun 2019 | PSC01 | Notification of Jacqueline Maureen Auty as a person with significant control on 26 June 2019 | |
28 Jun 2019 | PSC07 | Cessation of Barry Donald Auty as a person with significant control on 26 June 2019 | |
28 Jun 2019 | AP01 | Appointment of Mrs Jacqueline Maureen Auty as a director on 26 June 2019 | |
28 Jun 2019 | TM01 | Termination of appointment of Barry Donald Auty as a director on 26 June 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with updates | |
25 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
17 Nov 2017 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
07 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
30 Jan 2017 | AA | Total exemption full accounts made up to 30 April 2016 | |
17 Aug 2016 | CH01 | Director's details changed for Mr Barry Donald Auty on 9 June 2016 | |
17 Aug 2016 | AD01 | Registered office address changed from 31 Ferry Road Hullbridge Hockley Essex SS5 6DN to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 17 August 2016 | |
16 Aug 2016 | AA01 | Previous accounting period extended from 31 January 2016 to 30 April 2016 | |
16 Aug 2016 | CH01 | Director's details changed for Mr Dale Read on 9 June 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
27 Jan 2016 | CH01 | Director's details changed for Mr Barry Donald Auty on 10 January 2015 |