Advanced company searchLink opens in new window

MECHANICA LTD.

Company number 07287892

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)
07 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
20 Jun 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
13 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
03 Aug 2011 TM01 Termination of appointment of David Hawkins as a director
26 Jul 2011 TM01 Termination of appointment of Lee Casey as a director
20 Jun 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
07 Jun 2011 TM02 Termination of appointment of Anne Veronica Hawkins as a secretary
07 Jun 2011 AD01 Registered office address changed from Unit 2a Nash Mead Queensway Meadows Industrial Estate Newport Gwent NP19 4SU United Kingdom on 7 June 2011
14 May 2011 AA01 Current accounting period extended from 30 June 2011 to 30 September 2011
11 Oct 2010 AD01 Registered office address changed from 3 Nelson Road Barry South Glamorgan CF62 9HL Wales on 11 October 2010
06 Sep 2010 CERTNM Company name changed glamorgan coachbuilders LTD\certificate issued on 06/09/10
  • RES15 ‐ Change company name resolution on 2010-08-28
06 Sep 2010 CONNOT Change of name notice
26 Aug 2010 AP01 Appointment of Mr Lee Gavin Casey as a director
25 Aug 2010 AP01 Appointment of Mr David James Hawkins as a director
25 Aug 2010 AP03 Appointment of Mrs Anne Veronica Hawkins as a secretary
11 Aug 2010 AD01 Registered office address changed from Unit 15 Garth Works Taffs Well Cardiff CF15 7RN on 11 August 2010
03 Aug 2010 AD01 Registered office address changed from Shepherds Cottage Fore St Beer Devon EX12 3JL England on 3 August 2010
17 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted