Having been setup in 2005, Mechanical Integrity Solutions Ltd have registered office in Newcastle-Under-Lyme, Staffordshire, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The current directors of this business are listed as Mathie, Fiona, Mathie, Fiona, Mathie, James Rennie in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MATHIE, Fiona | 10 March 2016 | - | 1 |
MATHIE, James Rennie | 09 January 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MATHIE, Fiona | 03 August 2007 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 June 2020 | |
CS01 - N/A | 27 November 2019 | |
AA - Annual Accounts | 11 November 2019 | |
CS01 - N/A | 26 November 2018 | |
AA - Annual Accounts | 17 July 2018 | |
AA - Annual Accounts | 11 December 2017 | |
CS01 - N/A | 11 December 2017 | |
CS01 - N/A | 07 December 2016 | |
AA - Annual Accounts | 06 December 2016 | |
AP01 - Appointment of director | 05 April 2016 | |
AA - Annual Accounts | 16 December 2015 | |
AR01 - Annual Return | 08 December 2015 | |
AR01 - Annual Return | 08 December 2014 | |
AA - Annual Accounts | 21 November 2014 | |
AR01 - Annual Return | 17 December 2013 | |
AA - Annual Accounts | 03 December 2013 | |
CERTNM - Change of name certificate | 02 August 2013 | |
CONNOT - N/A | 16 July 2013 | |
AR01 - Annual Return | 17 January 2013 | |
AA - Annual Accounts | 27 November 2012 | |
AR01 - Annual Return | 16 December 2011 | |
CH01 - Change of particulars for director | 15 December 2011 | |
AA - Annual Accounts | 10 October 2011 | |
AR01 - Annual Return | 05 January 2011 | |
AA - Annual Accounts | 27 August 2010 | |
AR01 - Annual Return | 17 December 2009 | |
AA - Annual Accounts | 28 August 2009 | |
363a - Annual Return | 07 January 2009 | |
AA - Annual Accounts | 02 October 2008 | |
287 - Change in situation or address of Registered Office | 07 May 2008 | |
363a - Annual Return | 17 December 2007 | |
AA - Annual Accounts | 07 September 2007 | |
288a - Notice of appointment of directors or secretaries | 14 August 2007 | |
288b - Notice of resignation of directors or secretaries | 04 August 2007 | |
363a - Annual Return | 23 November 2006 | |
CERTNM - Change of name certificate | 22 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 November 2006 | |
287 - Change in situation or address of Registered Office | 21 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 March 2006 | |
225 - Change of Accounting Reference Date | 13 March 2006 | |
288a - Notice of appointment of directors or secretaries | 13 March 2006 | |
288b - Notice of resignation of directors or secretaries | 22 November 2005 | |
NEWINC - New incorporation documents | 20 November 2005 |