- Company Overview for MECHLEC SOLUTIONS LIMITED (05364877)
- Filing history for MECHLEC SOLUTIONS LIMITED (05364877)
- People for MECHLEC SOLUTIONS LIMITED (05364877)
- More for MECHLEC SOLUTIONS LIMITED (05364877)
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) |
---|---|---|---|
03 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2011 | DS01 | Application to strike the company off the register | |
28 Sep 2010 | CH01 | Director's details changed for Frederick Anthony Spring on 28 September 2010 | |
28 Sep 2010 | CH03 | Secretary's details changed for Adrian Charles Carr on 28 September 2010 | |
17 Mar 2010 | AR01 |
Annual return made up to 6 February 2010 with full list of shareholders
Statement of capital on 2010-03-17
|
|
17 Mar 2010 | CH01 | Director's details changed for Frederick Anthony Spring on 1 October 2009 | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Jul 2009 | 288b | Appointment Terminated Director adrian carr | |
17 Feb 2009 | 363a | Return made up to 06/02/09; full list of members | |
09 May 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
29 Feb 2008 | 363a | Return made up to 06/02/08; full list of members | |
18 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
14 Jul 2007 | 363s | Return made up to 06/02/07; no change of members | |
09 May 2007 | 287 | Registered office changed on 09/05/07 from: 51 duke street chelmsford essex CM1 | |
22 May 2006 | 123 | Nc inc already adjusted 05/10/05 | |
22 May 2006 | RESOLUTIONS |
Resolutions
|
|
18 May 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
25 Apr 2006 | 225 | Accounting reference date extended from 28/02/06 to 31/03/06 | |
13 Feb 2006 | 363s | Return made up to 06/02/06; full list of members | |
13 Feb 2006 | 363(287) |
Registered office changed on 13/02/06
|
|
14 Oct 2005 | CERTNM | Company name changed t q solutions LIMITED\certificate issued on 14/10/05 | |
17 Mar 2005 | 287 | Registered office changed on 17/03/05 from: 35 firs avenue london N11 3NE | |
17 Mar 2005 | 288a | New director appointed | |
17 Mar 2005 | 288a | New secretary appointed;new director appointed |