Advanced company searchLink opens in new window

MEC GROUP LIMITED

Company number 05792531

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)
05 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2009 AR01 Annual return made up to 12 November 2009 with full list of shareholders
Statement of capital on 2009-11-13
  • EUR 100
13 Nov 2009 AD02 Register inspection address has been changed
12 Nov 2009 TM01 Termination of appointment of Mec Services (Uk) Ltd as a director
12 Nov 2009 TM02 Termination of appointment of Business Innovation Sec Ltd as a secretary
22 Sep 2009 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2009 652a Application for striking-off
19 Jun 2009 363a Return made up to 01/06/09; full list of members
05 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
15 May 2008 363a Return made up to 01/05/08; full list of members
15 May 2008 288c Director's Change of Particulars / mobile-europe management LIMITED / 22/04/2008 / Surname was: mobile-europe management LIMITED, now: mec services (uk) LTD; HouseName/Number was: , now: 158; Street was: 5 jupiter house, calleva park, now: her mon hill; Area was: aldermaston, reading, now: south woodford; Post Town was: berkshire, now: london; Post
15 May 2008 288c Director and Secretary's Change of Particulars / michael koulen / 01/05/2008 / HouseName/Number was: , now: 6; Street was: 60 linprunstrasse, now: rupprechtstr.; Post Town was: 80335 munich, now: 80636 munich
05 Mar 2008 288a Secretary appointed michael koulen
05 Mar 2008 288a Director appointed michael koulen
26 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
17 Aug 2007 CERTNM Company name changed mobile-europe group LTD\certificate issued on 17/08/07
06 Aug 2007 287 Registered office changed on 06/08/07 from: omega 4 no 116 6 roach road london E3 2PA
31 May 2007 363a Return made up to 24/04/07; full list of members
15 Mar 2007 287 Registered office changed on 15/03/07 from: studio 28 center 4.01 28 lawrence road london N15 4EG
24 Apr 2006 NEWINC Incorporation