- Company Overview for MEC PROPERTY MANAGEMENT LIMITED (08780379)
- Filing history for MEC PROPERTY MANAGEMENT LIMITED (08780379)
- People for MEC PROPERTY MANAGEMENT LIMITED (08780379)
- Charges for MEC PROPERTY MANAGEMENT LIMITED (08780379)
- Insolvency for MEC PROPERTY MANAGEMENT LIMITED (08780379)
- More for MEC PROPERTY MANAGEMENT LIMITED (08780379)
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) |
---|---|---|---|
18 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jun 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Dec 2020 | RM02 | Notice of ceasing to act as receiver or manager | |
09 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 24 June 2020 | |
22 Apr 2020 | RM02 | Notice of ceasing to act as receiver or manager | |
25 Nov 2019 | REC2 | Receiver's abstract of receipts and payments to 21 October 2019 | |
23 Nov 2019 | RM02 | Notice of ceasing to act as receiver or manager | |
21 Aug 2019 | RM01 | Appointment of receiver or manager | |
21 Aug 2019 | RM01 | Appointment of receiver or manager | |
21 Aug 2019 | RM01 | Appointment of receiver or manager | |
21 Aug 2019 | RM01 | Appointment of receiver or manager | |
29 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
12 Jul 2019 | AD01 | Registered office address changed from 14 Summit Business Park Langer Road Felixstowe Suffolk IP11 2JB England to 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 12 July 2019 | |
11 Jul 2019 | LIQ02 | Statement of affairs | |
11 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
09 May 2019 | TM02 | Termination of appointment of David Wilfred Bennett as a secretary on 15 February 2019 | |
13 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
05 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
21 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
22 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
13 Sep 2017 | MR01 | Registration of charge 087803790005, created on 8 September 2017 | |
09 Dec 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
07 Dec 2016 | AD01 | Registered office address changed from 171 High Street Gorleston Great Yarmouth NR31 6RG to 14 Summit Business Park Langer Road Felixstowe Suffolk IP11 2JB on 7 December 2016 | |
26 Aug 2016 | AA | Micro company accounts made up to 30 November 2015 |