- Company Overview for MECHAN GROUP LIMITED (06307605)
- Filing history for MECHAN GROUP LIMITED (06307605)
- People for MECHAN GROUP LIMITED (06307605)
- Registers for MECHAN GROUP LIMITED (06307605)
- More for MECHAN GROUP LIMITED (06307605)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |