Advanced company searchLink opens in new window

MECHANEX LIMITED

Company number 04564492

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES04 ‐ Resolution of increasing authorised share capital
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