Advanced company searchLink opens in new window

MECHLEC SOLUTIONS LIMITED

Company number 05364877

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)
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
  • GBP 2,000
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
  • RES04 ‐ Resolution of increasing authorised share capital
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