Advanced company searchLink opens in new window

MECA MOTORS INTERNATIONAL LIMITED

Company number 07025702

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2015 DS01 Application to strike the company off the register
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
30 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
14 Oct 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
28 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
31 Oct 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
14 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
19 Oct 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
19 Oct 2011 AD01 Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ on 19 October 2011
21 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
14 Oct 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
11 Nov 2009 AP01 Appointment of Yahsean Jiwa as a director
11 Nov 2009 AP01 Appointment of Anwerali Jiwa as a director
11 Nov 2009 AP03 Appointment of Nazira Jiwa as a secretary
11 Nov 2009 AP01 Appointment of Nazira Jiwa as a director
23 Sep 2009 288b Appointment terminated director barbara kahan
22 Sep 2009 NEWINC Incorporation