MACHINERY EQUIPMENT AND SERVICES LIMITED



Company Documents

DateDescription
08/01/148 January 2014

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM
CONEY LODGE CANTERBURY ROAD
ST NICHOLAS AT WADE
BIRCHINGTON
KENT
CT7 0LT

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MR RONALD TAYLOR

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR GARY WHITE

View Document

09/12/139 December 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

Analyse these accounts
16/10/1316 October 2013

View Document

16/10/1316 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD TAYLOR

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, SECRETARY SALLY CLIPSON

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR GARY WHITE

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM
MIDSHIRES HOUSE SMEATON CLOSE
AYLESBURY
BUCKINGHAMSHIRE
HP19 8HL
ENGLAND

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

Analyse these accounts
26/10/1226 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/10/1123 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM GRANVILLE HOUSE 16 GRANVILLE STREET AYLESBURY BUCKS HP20 2JR

View Document

17/11/1017 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/11/092 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD TAYLOR / 05/10/2009

View Document



31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM ASHTON HOUSE 14 GRANVILLE STREET AYLESBURY BUCKINGHAMSHIRE HP20 2JR

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/10/079 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 REGISTERED OFFICE CHANGED ON 11/10/04 FROM: LITTON HOUSE 52-56 BUCKINGHAM STREET AYLESBURY BUCKINGHAMSHIRE HP20 2LL

View Document

17/11/0317 November 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

21/05/0321 May 2003 REGISTERED OFFICE CHANGED ON 21/05/03 FROM: IET HOUSE POTTEN END BERKHAMPSTEAD HP4 2RN

View Document

21/05/0321 May 2003 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

13/11/0113 November 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

28/11/0028 November 2000 REGISTERED OFFICE CHANGED ON 28/11/00 FROM: 11 QUEENSWAY HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1LS

View Document

05/10/005 October 2000 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