Edinburgh
EH2 4JN
Scotland
Director Name | Koenraad Van Himbeeck |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 27 September 2018(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mark Norton |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2020(39 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | Unit E7 Countess Avenue Stanley Green Retail Park Cheadle Hulme Stockport SK8 6QS |
Director Name | Khalisha Tashae Banks |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 August 2022(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Z.A. La PiÈCe 16 1180 Rolle Switzerland |
Director Name | Robert Mayes Ferguson |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1989(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 22 Strathalmond Park Edinburgh Midlothian EH4 8AL Scotland |
Director Name | Malcolm McSwan |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1989(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Latch House Abernyte Perth Perthshire PH14 9SU Scotland |
Director Name | Brian James Kinnear Latto |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1989(8 years, 5 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 09 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Hillside Avenue Dalgety Bay Fife KY11 9XF Scotland |
Director Name | David Bowie Cruickshank |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1989(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 October 1994) |
Role | Company Director |
Correspondence Address | 13 Cadogan Road Edinburgh Midlothian EH16 6LY Scotland |
Director Name | Barton James Clarke |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1989(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 July 1995) |
Role | Company Director |
Correspondence Address | Sharmon 10 The Barton Cobham Surrey KT11 2NJ |
Secretary Name | David Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1989(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 16 June 2000) |
Role | Company Director |
Correspondence Address | Kerlands Llanvair Drive South Ascot Berkshire SL5 9LN |
Director Name | Edmund William Patterson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1990(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 1 Winton Gardens Edinburgh Midlothian EH10 7ET Scotland |
Director Name | John Willins Arthur |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1990(9 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 June 2003) |
Role | Retired |
Correspondence Address | 85 Hillview Road Corstorphine Edinburgh Midlothian EH12 8QE Scotland |
Director Name | Dr William Terence Nisbet |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | 16 Viewforth Road South Queensferry West Lothian EH30 9LY Scotland |
Director Name | David Clark Elsbury |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(14 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 August 1996) |
Role | Company Director |
Correspondence Address | Uplands Whitchurch-On-Thames Pangbourne Reading Berkshire RG8 7HH |
Director Name | Mr Barton James Clarke |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fairmile Court Ashcroft Park Cobham Surrey KT11 2DS |
Director Name | Mr Richard James Moon |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chestnut Barn Parsonage Lane Chilcompton Bath Avon BA3 4JZ |
Secretary Name | John Victor Belcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(19 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 5 Woodpecker Close Twyford Reading Berkshire RG10 0BB |
Secretary Name | Mr Michael William Peter Seabrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Horsell Park Close Horsell Woking Surrey GU21 4LZ |
Director Name | Christian Rene Francois Baud |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2002(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 January 2007) |
Role | Company Director |
Correspondence Address | 179 Allee De La Clairiere 91190 Gif Sur Yvette France |
Director Name | Simon Jonathan Bailey |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(25 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 20 August 2007) |
Role | Company Director |
Correspondence Address | 12 Peakfield Denmead Hampshire PO7 6YP |
Director Name | Michael Huggan |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(26 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 House O' Hill Crescent Edinburgh EH4 5DH Scotland |
Director Name | Lars McBride |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(26 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Arthur Road Wimbledon London SW19 7DN |
Secretary Name | Brian James Kinnear Latto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Hillside Avenue Dalgety Bay Fife KY11 9XF Scotland |
Director Name | John Cain Little |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(26 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 South Street Armadale West Lothian EH48 3ET Scotland |
Director Name | Mr Anthony Smith |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lochend Industrial Estate Newbridge Midlothian EH28 8LP Scotland |
Director Name | Miss Sharon Amanda Hepburn |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2014) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Lochend Industrial Estate Newbridge Midlothian EH28 8LP Scotland |
Secretary Name | Miss Sharon Amanda Hepburn |
---|---|
Status | Resigned |
Appointed | 09 June 2011(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | Lochend Industrial Estate Newbridge Midlothian EH28 8LP Scotland |
Director Name | Mr Gary Thomas Calhoun |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 December 2014(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 February 2016) |
Role | Cpa, Ca |
Country of Residence | Canada |
Correspondence Address | 155 Sheldon Drive Cambridge Ontario Canada |
Director Name | Christopher D'Cruze |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 February 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Triangle Business Park Quilters Way Stoke Mandeville Aylesbury Buckinghamshire HP22 5SX |
Director Name | Mr Robert Paul Spurrett |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Triangle Business Park Quilters Way Stoke Mandeville Aylesbury Buckinghamshire HP22 5SX |
Secretary Name | Gary Thomas Calhoun |
---|---|
Status | Resigned |
Appointed | 31 December 2014(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 February 2016) |
Role | Company Director |
Correspondence Address | 155 Sheldon Drive Cambridge Ontario Canada |
Director Name | Mr Grant William Fraser |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(34 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 07 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Honeywell Newhouse Industrial Estate Motherwell Lanarkshire ML1 5SB Scotland |
Director Name | Stuart Robert McCormack |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 April 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Honeywell Newhouse Industrial Estate Motherwell Lanarkshire ML1 5SB Scotland |
Director Name | Mr Anthony Richard Vaughan Hutchings |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lochend Industrial Estate Newbridge Midlothian EH28 8LP Scotland |
Director Name | John Jones |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2018(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Website | meslmicrowave.com |
---|---|
Email address | [email protected] |
Telephone | 0131 3332000 |
Telephone region | Edinburgh |
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
6m at £1 | Canadian Imperial Bank Of Commerce 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,242,000 |
Gross Profit | £970,000 |
Net Worth | £5,373,000 |
Cash | £2,000 |
Current Liabilities | £1,721,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 November 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 9 December 2024 (8 months, 3 weeks from now) |
30 April 2021 | Delivered on: 10 May 2021 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: A registered charge Particulars: None. Outstanding |
---|---|
27 September 2018 | Delivered on: 16 October 2018 Persons entitled: Jpmorgan Chase Bank, N.A. as Administrative Agent Classification: A registered charge Particulars: N/A. Outstanding |
27 September 2018 | Delivered on: 12 October 2018 Persons entitled: Jpmorgan Chase Bank, N.A. as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
31 December 2014 | Delivered on: 9 January 2015 Satisfied on: 9 February 2016 Persons entitled: Canadian Imperial Bank of Commerce Classification: A registered charge Fully Satisfied |
31 December 2014 | Delivered on: 8 January 2015 Satisfied on: 9 February 2016 Persons entitled: Canadian Imperial Bank of Commerce Classification: A registered charge Fully Satisfied |
31 July 2009 | Delivered on: 6 August 2009 Satisfied on: 9 January 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
31 July 2009 | Delivered on: 6 August 2009 Satisfied on: 9 January 2015 Persons entitled: Barclays Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
20 August 2007 | Delivered on: 31 August 2007 Satisfied on: 6 August 2009 Persons entitled: Kaupthing Singer & Friedlander Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
9 November 2017 | Register inspection address has been changed to Lochend Industrial Estate Newbridge Midlothian EH28 8LP (1 page) |
---|---|
7 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
9 August 2017 | Second filing for the appointment of John Cain Little as a director (6 pages) |
28 June 2017 | Director's details changed for Anthony Richard Vaughan Hutchings on 25 July 2016 (2 pages) |
9 June 2017 | Appointment of John Cain Little as a director on 15 May 2017
|
23 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
28 April 2017 | Termination of appointment of Stuart Robert Mccormack as a director on 28 April 2017 (1 page) |
28 April 2017 | Appointment of Sarah Ransome Wallis as a director on 28 April 2017 (2 pages) |
8 February 2017 | Amended full accounts made up to 31 December 2015 (28 pages) |
28 December 2016 | Full accounts made up to 31 December 2015 (26 pages) |
25 October 2016 | Termination of appointment of Grant William Fraser as a director on 7 October 2016 (1 page) |
29 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
13 April 2016 | Termination of appointment of Gary Thomas Calhoun as a secretary on 4 February 2016 (1 page) |
11 April 2016 | Appointment of Grant William Fraser as a director on 8 February 2016 (2 pages) |
8 April 2016 | Termination of appointment of Christopher D'cruze as a director on 8 February 2016 (1 page) |
8 April 2016 | Termination of appointment of Robert Paul Spurrett as a director on 5 February 2016 (1 page) |
8 April 2016 | Appointment of Stuart Robert Mccormack as a director on 8 February 2016 (2 pages) |
8 April 2016 | Termination of appointment of Gary Thomas Calhoun as a director on 4 February 2016 (1 page) |
8 April 2016 | Termination of appointment of John Ronaldson Stuart as a director on 4 February 2016 (1 page) |
7 April 2016 | Appointment of Anthony Richard Vaughan Hutchings as a director on 8 February 2016 (2 pages) |
9 February 2016 | Satisfaction of charge SC0740010004 in full (4 pages) |
9 February 2016 | Satisfaction of charge SC0740010005 in full (4 pages) |
24 November 2015 | Full accounts made up to 31 December 2014 (22 pages) |
13 August 2015 | Resolutions
|
13 August 2015 | Statement by Directors (2 pages) |
13 August 2015 | Statement of capital on 13 August 2015
|
13 August 2015 | Solvency Statement dated 28/07/15 (2 pages) |
7 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
14 January 2015 | Appointment of John Ronaldson Stuart as a director on 31 December 2014 (2 pages) |
9 January 2015 | Satisfaction of charge 3 in full (4 pages) |
9 January 2015 | Auditor's resignation (1 page) |
9 January 2015 | Registration of charge SC0740010005, created on 31 December 2014 (11 pages) |
9 January 2015 | Satisfaction of charge 2 in full (4 pages) |
8 January 2015 | Termination of appointment of Michael Huggan as a director on 31 December 2014 (1 page) |
8 January 2015 | Appointment of Gary Thomas Calhoun as a secretary on 31 December 2014 (2 pages) |
8 January 2015 | Termination of appointment of Anthony Smith as a director on 31 December 2014 (1 page) |
8 January 2015 | Registration of charge SC0740010004, created on 31 December 2014 (16 pages) |
8 January 2015 | Appointment of Gary Thomas Calhoun as a director on 31 December 2014 (2 pages) |
8 January 2015 | Termination of appointment of Sharon Amanda Hepburn as a director on 31 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Mark Steven Watherston as a director on 31 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Lars Mcbride as a director on 31 December 2014 (1 page) |
8 January 2015 | Termination of appointment of John Cain Little as a director on 31 December 2014 (1 page) |
8 January 2015 | Appointment of Mr Robert Paul Spurrett as a director on 31 December 2014 (2 pages) |
8 January 2015 | Appointment of Christopher D'cruze as a director on 31 December 2014 (2 pages) |
8 January 2015 | Termination of appointment of Sharon Amanda Hepburn as a secretary on 31 December 2014 (1 page) |
23 December 2014 | Auditor's resignation (1 page) |
2 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
26 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
25 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
17 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (8 pages) |
17 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (8 pages) |
19 February 2013 | Termination of appointment of Christopher Tate as a director (1 page) |
24 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (9 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (9 pages) |
9 June 2011 | Termination of appointment of Brian Latto as a secretary (1 page) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (9 pages) |
9 June 2011 | Appointment of Miss Sharon Amanda Hepburn as a director (2 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (9 pages) |
9 June 2011 | Appointment of Miss Sharon Amanda Hepburn as a secretary (1 page) |
9 June 2011 | Termination of appointment of Brian Latto as a director (1 page) |
6 April 2011 | Full accounts made up to 31 December 2010 (21 pages) |
23 August 2010 | Director's details changed for Brian James Kinnear Latto on 22 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mark Steven Watherston on 22 August 2010 (2 pages) |
23 August 2010 | Director's details changed for John Cain Little on 22 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Christopher Nigel Tate on 22 August 2010 (2 pages) |
23 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
23 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (10 pages) |
29 October 2009 | Director's details changed for Anthony Smith on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Michael Huggan on 23 October 2009 (2 pages) |
11 September 2009 | Return made up to 22/08/09; full list of members (5 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (20 pages) |
16 September 2008 | Return made up to 22/08/08; full list of members (5 pages) |
6 June 2008 | Director appointed anthony smith (2 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
20 September 2007 | Return made up to 22/08/07; full list of members (7 pages) |
7 September 2007 | New secretary appointed (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | New secretary appointed (1 page) |
31 August 2007 | Partic of mort/charge * (7 pages) |
30 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | Auditor's resignation (1 page) |
30 August 2007 | New director appointed (2 pages) |
28 August 2007 | Memorandum and Articles of Association (10 pages) |
28 August 2007 | Resolutions
|
27 August 2007 | Full accounts made up to 31 December 2006 (36 pages) |
23 August 2007 | Company name changed thales mesl LIMITED\certificate issued on 23/08/07 (3 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | Director resigned (1 page) |
17 October 2006 | Full accounts made up to 31 December 2005 (41 pages) |
29 August 2006 | Return made up to 22/08/06; full list of members (5 pages) |
23 August 2005 | Return made up to 22/08/05; full list of members (2 pages) |
12 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
25 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
25 August 2004 | Return made up to 22/08/04; full list of members (5 pages) |
19 January 2004 | Resolutions
|
30 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
28 August 2003 | Return made up to 22/08/03; full list of members (5 pages) |
1 August 2003 | Director resigned (1 page) |
17 July 2003 | Director's particulars changed (1 page) |
23 January 2003 | New director appointed (2 pages) |
18 November 2002 | Nc inc already adjusted 01/11/02 (1 page) |
18 November 2002 | Ad 01/11/02--------- £ si 6000000@1=6000000 £ ic 1000/6001000 (2 pages) |
18 November 2002 | Resolutions
|
18 November 2002 | Director resigned (1 page) |
4 November 2002 | Secretary's particulars changed (1 page) |
8 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
3 September 2002 | Return made up to 22/08/02; full list of members (6 pages) |
14 August 2002 | Auditor's resignation (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
16 October 2001 | Director resigned (1 page) |
5 October 2001 | Return made up to 22/08/01; full list of members (6 pages) |
17 April 2001 | Auditor's resignation (1 page) |
21 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | Secretary resigned (1 page) |
20 December 2000 | Company name changed racal-mesl LIMITED\certificate issued on 20/12/00 (2 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (18 pages) |
5 September 2000 | Return made up to 22/08/00; full list of members (7 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
19 June 2000 | New director appointed (1 page) |
30 September 1999 | Full accounts made up to 31 March 1999 (18 pages) |
13 September 1999 | Return made up to 22/08/99; no change of members (6 pages) |
15 July 1999 | Director's particulars changed (1 page) |
11 November 1998 | Full accounts made up to 31 March 1998 (17 pages) |
23 September 1998 | Return made up to 22/08/98; full list of members (7 pages) |
10 August 1998 | Director resigned (1 page) |
21 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
20 January 1998 | Director resigned (1 page) |
13 January 1998 | Memorandum and Articles of Association (13 pages) |
9 September 1997 | Return made up to 22/08/97; no change of members (7 pages) |
20 December 1996 | Director resigned (1 page) |
20 December 1996 | New director appointed (2 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (19 pages) |
4 October 1996 | Return made up to 22/08/96; full list of members (7 pages) |
13 October 1995 | Full accounts made up to 31 March 1995 (19 pages) |
21 September 1995 | New director appointed (6 pages) |
12 September 1995 | Director resigned (4 pages) |
20 October 1994 | Return made up to 22/08/94; full list of members (8 pages) |
24 October 1991 | Return made up to 22/08/91; full list of members (9 pages) |
26 January 1990 | Resolutions
|
26 January 1990 | Memorandum and Articles of Association (5 pages) |
20 January 1987 | Full accounts made up to 31 March 1986 (19 pages) |
9 December 1981 | Company name changed\certificate issued on 09/12/81 (3 pages) |
27 February 1981 | Incorporation (22 pages) |
27 February 1981 | Certificate of incorporation (1 page) |