- Company Overview for 3MECS LIMITED (05901477)
- Filing history for 3MECS LIMITED (05901477)
- People for 3MECS LIMITED (05901477)
- More for 3MECS LIMITED (05901477)
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) |
---|---|---|---|
19 Aug 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
07 Jan 2015 | AD01 | Registered office address changed from Unit 9 - 11 Howcroft House 919 Bradford Road Batley, Birstall West Yorkshire WF17 9JY England to 12 12 Heathcliffe Close Birstall Batley West Yorkshire WF17 9DB on 7 January 2015 | |
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
15 Aug 2014 | AD01 | Registered office address changed from 3Ecs Ltd, Unit 9 - 11 Howcroft House 919 Bradford Raod Batley, Birstall West Yorkshire WF17 9JY England to Unit 9 - 11 Howcroft House 919 Bradford Road Batley, Birstall West Yorkshire WF17 9JY on 15 August 2014 | |
15 Aug 2014 | AD01 | Registered office address changed from Carr Mills Business Centre Units 9-11 Howcroft House 919 Bradford Road Birstall West Yorkshire WF17 9JX to Unit 9 - 11 Howcroft House 919 Bradford Road Batley, Birstall West Yorkshire WF17 9JY on 15 August 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
11 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
13 Aug 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
11 Oct 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 9 August 2012 with full list of shareholders | |
17 Oct 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
11 Aug 2011 | AR01 | Annual return made up to 9 August 2011 with full list of shareholders | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
12 Aug 2010 | AR01 | Annual return made up to 9 August 2010 with full list of shareholders | |
12 Aug 2010 | CH01 | Director's details changed for Victor Gordon Lord on 9 August 2010 | |
14 Oct 2009 | AA | Total exemption small company accounts made up to 31 August 2009 | |
07 Sep 2009 | 363a | Return made up to 09/08/09; full list of members | |
01 Sep 2009 | 288b | Appointment terminated director christopher milford | |
01 Sep 2009 | 288b | Appointment terminated secretary victor lord | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 August 2008 | |
12 Aug 2008 | 363a | Return made up to 09/08/08; full list of members | |
24 Jul 2008 | 287 | Registered office changed on 24/07/2008 from 224 spen lane gomersal cleckheaton west yorkshire BD19 4PJ | |
17 Dec 2007 | AA | Total exemption small company accounts made up to 31 August 2007 | |
10 Aug 2007 | 363a | Return made up to 09/08/07; full list of members | |
10 Aug 2007 | 288c | Secretary's particulars changed;director's particulars changed |