- 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 Feb 2016 | AA01 | Current accounting period extended from 30 November 2016 to 31 December 2016 | |
12 Jan 2016 | SH19 |
Statement of capital on 12 January 2016
|
|
16 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 21 October 2015
|
|
04 Dec 2015 | MR01 | Registration of charge 087803790004, created on 1 December 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
30 Nov 2015 | SH20 | Statement by Directors | |
30 Nov 2015 | CAP-SS | Solvency Statement dated 21/10/15 | |
30 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2015 | SH08 | Change of share class name or designation | |
10 Nov 2015 | MR01 | Registration of charge 087803790001, created on 21 October 2015 | |
10 Nov 2015 | MR01 | Registration of charge 087803790002, created on 21 October 2015 | |
10 Nov 2015 | MR01 | Registration of charge 087803790003, created on 21 October 2015 | |
17 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
28 May 2014 | AP03 | Appointment of David Wilfred Bennett as a secretary | |
22 May 2014 | AP01 | Appointment of Mr Michael Edward Chambers as a director | |
21 Nov 2013 | TM01 | Termination of appointment of Barbara Kahan as a director | |
18 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-18
|