- Company Overview for MECHANEX LIMITED (04564492)
- Filing history for MECHANEX LIMITED (04564492)
- People for MECHANEX LIMITED (04564492)
- More for MECHANEX LIMITED (04564492)
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) |
---|---|---|---|
16 Mar 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2008 | 363a | Return made up to 16/10/08; full list of members | |
16 Oct 2008 | 288c | Director and Secretary's Change of Particulars / martin mccann / 25/01/2007 / HouseName/Number was: , now: d'arcy nether house; Street was: 10 firbank court, now: bull lane; Area was: 53 shortlands road, now: ; Post Town was: bromley, now: maldon; Region was: kent, now: essex; Post Code was: BR2 0JJ, now: CM9 4QB; Country was: , now: united kingdom | |
06 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
29 Jan 2008 | 363a | Return made up to 16/10/07; full list of members | |
07 Nov 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
20 Jan 2007 | 363s | Return made up to 16/10/06; full list of members | |
02 Nov 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
06 Jan 2006 | AA | Total exemption small company accounts made up to 31 October 2004 | |
04 Jan 2006 | 363s | Return made up to 16/10/05; full list of members | |
04 Jan 2006 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
31 Jan 2005 | AA | Total exemption small company accounts made up to 31 October 2003 | |
31 Jan 2005 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2005 | 123 | £ nc 10/1000 15/10/04 | |
13 Jan 2005 | 363s | Return made up to 16/10/04; full list of members | |
01 Jun 2004 | 288b | Secretary resigned;director resigned | |
01 Jun 2004 | 288a | New secretary appointed | |
18 Feb 2004 | 363s | Return made up to 16/10/03; full list of members | |
14 Feb 2004 | 287 | Registered office changed on 14/02/04 from: 28 brynglas penygroes llanelli dyfed SA14 7PY | |
14 Feb 2004 | 288c | Director's particulars changed | |
21 Mar 2003 | 288a | New director appointed | |
28 Nov 2002 | CERTNM | Company name changed mccann innovations LTD\certificate issued on 28/11/02 | |
30 Oct 2002 | 288a | New secretary appointed;new director appointed | |
30 Oct 2002 | 288b | Secretary resigned |