- Company Overview for MECTEC ENGINEERING LTD (04202851)
- Filing history for MECTEC ENGINEERING LTD (04202851)
- People for MECTEC ENGINEERING LTD (04202851)
- Charges for MECTEC ENGINEERING LTD (04202851)
- Insolvency for MECTEC ENGINEERING LTD (04202851)
- More for MECTEC ENGINEERING LTD (04202851)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Apr 2024 | AM23 | Notice of move from Administration to Dissolution | |
12 Dec 2023 | AM10 | Administrator's progress report | |
15 Jun 2023 | AM10 | Administrator's progress report | |
16 May 2023 | AM19 | Notice of extension of period of Administration | |
28 Dec 2022 | AM10 | Administrator's progress report | |
27 Jul 2022 | AM03 | Statement of administrator's proposal | |
20 Jul 2022 | AM06 | Notice of deemed approval of proposals | |
09 Jun 2022 | AD01 | Registered office address changed from Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE England to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 9 June 2022 | |
23 May 2022 | AM01 | Appointment of an administrator | |
16 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jul 2021 | CS01 | Confirmation statement made on 20 April 2021 with updates | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 20 April 2020 with updates | |
05 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
21 Nov 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 June 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 20 April 2019 with updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Nov 2018 | TM01 | Termination of appointment of Daron John Wellings as a director on 19 October 2018 | |
02 Nov 2018 | CH01 | Director's details changed for Mr Daron John Wellings on 2 November 2018 | |
02 Nov 2018 | CH01 | Director's details changed for Mr Paul Robert Morgan on 2 November 2018 | |
02 Nov 2018 | AD01 | Registered office address changed from Unit 18, Miners Park Llay Industrial Estate Llay Wrexham LL12 0PJ Wales to Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE on 2 November 2018 | |
02 Nov 2018 | AD01 | Registered office address changed from C/O Lethbridge & Co 82 King Street Manchester M2 4WQ England to Unit 18, Miners Park Llay Industrial Estate Llay Wrexham LL12 0PJ on 2 November 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with updates |