- Company Overview for MECHPLANT (NORTH EAST) LIMITED (04357180)
- Filing history for MECHPLANT (NORTH EAST) LIMITED (04357180)
- People for MECHPLANT (NORTH EAST) LIMITED (04357180)
- Charges for MECHPLANT (NORTH EAST) LIMITED (04357180)
- More for MECHPLANT (NORTH EAST) LIMITED (04357180)
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) |
---|---|---|---|
22 May 2019 | AD01 | Registered office address changed from Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF to Unit 19 Tyne Dock Port of Tyne South Shields Tyne and Wear NE34 5SP on 22 May 2019 | |
14 May 2019 | SH06 |
Cancellation of shares. Statement of capital on 3 April 2019
|
|
01 May 2019 | MA | Memorandum and Articles of Association | |
01 May 2019 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2019 | SH10 | Particulars of variation of rights attached to shares | |
30 Apr 2019 | SH08 | Change of share class name or designation | |
29 Apr 2019 | TM02 | Termination of appointment of Mark Sowerby as a secretary on 3 April 2019 | |
29 Apr 2019 | TM01 | Termination of appointment of Mark Andrew Sowerby as a director on 3 April 2019 | |
29 Apr 2019 | TM01 | Termination of appointment of Andrew Edward Radcliffe as a director on 3 April 2019 | |
29 Apr 2019 | SH03 | Purchase of own shares. | |
27 Apr 2019 | MR01 | Registration of charge 043571800006, created on 25 April 2019 | |
23 Apr 2019 | PSC01 | Notification of Brian Wray as a person with significant control on 3 April 2019 | |
23 Apr 2019 | PSC01 | Notification of Stephen Ronald George Makinson as a person with significant control on 3 April 2019 | |
23 Apr 2019 | PSC07 | Cessation of Esh Holdings as a person with significant control on 3 April 2019 | |
17 Apr 2019 | MR05 | All of the property or undertaking has been released from charge 043571800004 | |
26 Feb 2019 | MR01 | Registration of charge 043571800005, created on 26 February 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
27 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
25 Sep 2018 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 043571800004 | |
29 Aug 2018 | MR04 | Satisfaction of charge 043571800002 in full | |
01 Feb 2018 | TM01 | Termination of appointment of Brian Manning as a director on 28 April 2017 | |
01 Feb 2018 | AP03 | Appointment of Mr Mark Sowerby as a secretary on 29 January 2018 | |
01 Feb 2018 | TM02 | Termination of appointment of Andrew Edward Radcliffe as a secretary on 29 January 2018 | |
01 Feb 2018 | AP01 | Appointment of Mr Mark Andrew Sowerby as a director on 29 January 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates |