Founded in 1995, Mike Walsh Engineering Ltd are based in Buckinghamshire, it's status in the Companies House registry is set to "Active". The companies directors are Walsh, Michael, Walsh, Sheryl Coleen. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALSH, Michael | 20 June 1995 | - | 1 |
WALSH, Sheryl Coleen | 20 June 1995 | 15 May 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 June 2020 | |
AA - Annual Accounts | 28 February 2020 | |
CS01 - N/A | 25 June 2019 | |
AA - Annual Accounts | 28 March 2019 | |
CS01 - N/A | 22 June 2018 | |
TM02 - Termination of appointment of secretary | 21 June 2018 | |
AA - Annual Accounts | 27 March 2018 | |
CS01 - N/A | 27 June 2017 | |
PSC01 - N/A | 27 June 2017 | |
AA - Annual Accounts | 29 March 2017 | |
AR01 - Annual Return | 13 July 2016 | |
AA - Annual Accounts | 29 March 2016 | |
AR01 - Annual Return | 23 June 2015 | |
AA - Annual Accounts | 23 March 2015 | |
AR01 - Annual Return | 24 June 2014 | |
AA - Annual Accounts | 25 March 2014 | |
AR01 - Annual Return | 02 July 2013 | |
AA - Annual Accounts | 11 February 2013 | |
AR01 - Annual Return | 26 June 2012 | |
AA - Annual Accounts | 05 March 2012 | |
AR01 - Annual Return | 21 June 2011 | |
AA - Annual Accounts | 16 March 2011 | |
AA - Annual Accounts | 06 July 2010 | |
AR01 - Annual Return | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
DISS40 - Notice of striking-off action discontinued | 07 November 2009 | |
AA - Annual Accounts | 05 November 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 November 2009 | |
363a - Annual Return | 23 June 2009 | |
AA - Annual Accounts | 26 June 2008 | |
363a - Annual Return | 25 June 2008 | |
288b - Notice of resignation of directors or secretaries | 20 May 2008 | |
288a - Notice of appointment of directors or secretaries | 20 May 2008 | |
AA - Annual Accounts | 07 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 July 2007 | |
363a - Annual Return | 30 July 2007 | |
363s - Annual Return | 30 January 2007 | |
AA - Annual Accounts | 31 October 2006 | |
AA - Annual Accounts | 05 August 2005 | |
363s - Annual Return | 01 July 2005 | |
AA - Annual Accounts | 02 August 2004 | |
363s - Annual Return | 29 July 2004 | |
363s - Annual Return | 07 July 2003 | |
AA - Annual Accounts | 13 February 2003 | |
363s - Annual Return | 15 November 2002 | |
AA - Annual Accounts | 05 May 2002 | |
AA - Annual Accounts | 25 January 2002 | |
363s - Annual Return | 01 November 2001 | |
AA - Annual Accounts | 02 November 2000 | |
363s - Annual Return | 15 August 2000 | |
AA - Annual Accounts | 05 August 1999 | |
363s - Annual Return | 02 August 1999 | |
287 - Change in situation or address of Registered Office | 08 June 1999 | |
363s - Annual Return | 03 July 1998 | |
AA - Annual Accounts | 02 July 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 June 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 June 1998 | |
363s - Annual Return | 04 August 1997 | |
AA - Annual Accounts | 02 April 1997 | |
363s - Annual Return | 15 October 1996 | |
288 - N/A | 17 July 1995 | |
288 - N/A | 17 July 1995 | |
288 - N/A | 17 July 1995 | |
288 - N/A | 17 July 1995 | |
288 - N/A | 14 July 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 July 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 10 July 1995 | |
NEWINC - New incorporation documents | 20 June 1995 |