About

Registered Number: 05557578
Date of Incorporation: 08/09/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (5 years and 1 month ago)
Registered Address: Unit 4d The Pill, Caldicot, NP26 5JH,

 

Established in 2005, Euro Mechanical Engineers Ltd has its registered office in Caldicot. Lee, Susan Elizabeth is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Susan Elizabeth 08 September 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 April 2019
GAZ1 - First notification of strike-off action in London Gazette 15 January 2019
AD01 - Change of registered office address 14 November 2018
DISS40 - Notice of striking-off action discontinued 07 February 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 08 September 2017
AA01 - Change of accounting reference date 10 October 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 16 June 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 27 July 2007
363a - Annual Return 05 October 2006
287 - Change in situation or address of Registered Office 01 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
NEWINC - New incorporation documents 08 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.