Advanced company searchLink opens in new window

MECAPACK UK LIMITED

Company number 05005204

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)
07 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2014 AA Accounts for a small company made up to 31 December 2013
13 Jun 2014 DS01 Application to strike the company off the register
23 Sep 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
19 Sep 2013 AA Accounts for a small company made up to 31 December 2012
07 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
13 Sep 2012 AA Accounts for a small company made up to 31 December 2011
16 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
15 Sep 2011 AA Accounts for a small company made up to 31 December 2010
14 Jan 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
18 Nov 2010 CERTNM Company name changed mecaplastic (uk) LIMITED\certificate issued on 18/11/10
  • RES15 ‐ Change company name resolution on 2010-11-10
  • NM01 ‐ Change of name by resolution
07 Oct 2010 AUD Auditor's resignation
24 Aug 2010 CH01 Director's details changed for Mr Pierre Yves Berthe on 1 August 2010
24 Jun 2010 AA Accounts for a small company made up to 31 December 2009
26 Jan 2010 SH06 Cancellation of shares. Statement of capital on 26 January 2010
  • GBP 1.00
12 Jan 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Pierre Yves Berthe on 12 January 2010
07 Sep 2009 88(2) Ad 07/07/09\gbp si 124999@1=124999\gbp ic 1/125000\
07 Sep 2009 123 Nc inc already adjusted 07/07/09
07 Sep 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
28 Jul 2009 AA Accounts for a small company made up to 31 December 2008
06 Jan 2009 363a Return made up to 05/01/09; full list of members
10 Jul 2008 288b Appointment terminated secretary pierre berthe
10 Jul 2008 288b Appointment terminated director patrick robache