Advanced company searchLink opens in new window

MECHAN GROUP LIMITED

Company number 06307605

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)
17 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 435.32
  • ANNOTATION Clarification a second filed AR01 was registered on 05/04/2017
07 Jan 2015 AD01 Registered office address changed from , Building Number 5 Building Number 5 Davy Industrial Park, Prince of Wales Road, Sheffield, S9 4EX, England to Building Number 5 Davy Industrial Park Prince of Wales Road Sheffield S9 4EX on 7 January 2015
07 Jan 2015 AD01 Registered office address changed from , Sir John Brown Building Davy Industrial Park, Prince of Wales Road, Sheffield, South Yorkshire, S9 4EX to Building Number 5 Davy Industrial Park Prince of Wales Road Sheffield S9 4EX on 7 January 2015
24 Jul 2014 CH01 Director's details changed for Zahir Altaf on 24 July 2014
25 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Apr 2014 SH06 Cancellation of shares. Statement of capital on 9 April 2014
  • GBP 217.66
  • ANNOTATION Clarification a second filed SH06 was registered on 13/01/2017
09 Apr 2014 SH03 Purchase of own shares.
19 Mar 2014 TM01 Termination of appointment of Graham Cofield as a director
21 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/04/2017
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Mar 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/04/2017
19 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Apr 2012 AP01 Appointment of Mrs Lisa Carr as a director
03 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/04/2017
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Aug 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/04/2017
18 May 2011 TM01 Termination of appointment of Anthony Hague as a director
18 May 2011 TM01 Termination of appointment of Christian Fletcher as a director
11 May 2011 SH03 Purchase of own shares.
02 Mar 2011 CH01 Director's details changed for Mr Anthony Gerard Hague on 1 March 2011
02 Mar 2011 CH01 Director's details changed for Christian Lee Fletcher on 1 March 2011
02 Mar 2011 CH01 Director's details changed for Mr Graham Leslie Cofield on 1 March 2011
02 Mar 2011 CH01 Director's details changed for Richard Alan Carr on 1 March 2011
02 Mar 2011 CH01 Director's details changed for Zahir Altaf on 1 March 2011
02 Mar 2011 CH03 Secretary's details changed for Alison Bradshaw on 1 March 2011