About

Registered Number: 02301306
Date of Incorporation: 30/09/1988 (35 years and 5 months ago)
Company Status: Liquidation
Registered Address: Staverton Court, Staverton, Cheltenham, GL51 0UX

 

Mechanical Engineering Services (Avon) Ltd was registered on 30 September 1988 with its registered office in Cheltenham, it's status in the Companies House registry is set to "Liquidation". This organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONE, Andrew Francis N/A - 1
STONE, Drew 24 October 2012 - 1

Filing History

Document Type Date
LIQ02 - N/A 10 July 2019
AD01 - Change of registered office address 21 June 2019
RESOLUTIONS - N/A 20 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 20 June 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 14 October 2014
AD01 - Change of registered office address 01 August 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 22 June 2013
AP01 - Appointment of director 25 October 2012
TM01 - Termination of appointment of director 25 October 2012
TM02 - Termination of appointment of secretary 25 October 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH03 - Change of particulars for secretary 07 October 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 19 June 2008
395 - Particulars of a mortgage or charge 07 January 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 05 October 2006
169 - Return by a company purchasing its own shares 18 August 2006
AA - Annual Accounts 21 July 2006
363a - Annual Return 03 October 2005
288c - Notice of change of directors or secretaries or in their particulars 03 October 2005
288c - Notice of change of directors or secretaries or in their particulars 03 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
AA - Annual Accounts 05 September 2005
288c - Notice of change of directors or secretaries or in their particulars 06 October 2004
288c - Notice of change of directors or secretaries or in their particulars 06 October 2004
363s - Annual Return 06 October 2004
AA - Annual Accounts 19 February 2004
287 - Change in situation or address of Registered Office 29 January 2004
363s - Annual Return 09 October 2003
363s - Annual Return 13 July 2003
AA - Annual Accounts 13 May 2003
AA - Annual Accounts 21 February 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 20 April 2001
225 - Change of Accounting Reference Date 20 April 2001
288b - Notice of resignation of directors or secretaries 10 December 2000
363s - Annual Return 21 November 2000
AA - Annual Accounts 01 June 2000
363s - Annual Return 19 October 1999
AA - Annual Accounts 04 June 1999
395 - Particulars of a mortgage or charge 09 April 1999
363s - Annual Return 25 February 1999
AA - Annual Accounts 18 March 1998
363s - Annual Return 21 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1997
AA - Annual Accounts 03 June 1997
363s - Annual Return 18 October 1996
AA - Annual Accounts 13 March 1996
363s - Annual Return 26 October 1995
AA - Annual Accounts 24 March 1995
363s - Annual Return 06 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 27 May 1994
363s - Annual Return 03 December 1993
AA - Annual Accounts 06 April 1993
RESOLUTIONS - N/A 28 February 1993
RESOLUTIONS - N/A 28 February 1993
RESOLUTIONS - N/A 28 February 1993
363s - Annual Return 15 February 1993
363b - Annual Return 24 February 1992
AA - Annual Accounts 15 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1991
AA - Annual Accounts 18 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 August 1990
RESOLUTIONS - N/A 30 July 1990
AA - Annual Accounts 30 July 1990
MEM/ARTS - N/A 04 July 1989
CERTNM - Change of name certificate 28 June 1989
288 - N/A 28 June 1989
288 - N/A 28 June 1989
287 - Change in situation or address of Registered Office 28 June 1989
NEWINC - New incorporation documents 30 September 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 December 2007 Outstanding

N/A

Mortgage debenture 07 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.