Advanced company searchLink opens in new window

MECX HOLDINGS LIMITED

Company number 08874601

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)
24 Jun 2015 AD01 Registered office address changed from 5 Temple Square Temple Street Liverpool Merseyside L2 5RH to 12 Temple Street Liverpool Merseyside L2 5RH on 24 June 2015
18 May 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 40,001
07 May 2015 TM01 Termination of appointment of Paul Anthony Bell as a director on 11 February 2015
05 Mar 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 40,001
26 Feb 2015 AP03 Appointment of Mr David Clarke as a secretary on 30 January 2015
14 May 2014 CERTNM Company name changed mecx technical services LIMITED\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-04-24
14 May 2014 CONNOT Change of name notice
20 Mar 2014 SH01 Statement of capital following an allotment of shares on 6 February 2014
  • GBP 40,001
20 Mar 2014 SH01 Statement of capital following an allotment of shares on 5 February 2014
  • GBP 29,601
20 Mar 2014 SH01 Statement of capital following an allotment of shares on 5 February 2014
  • GBP 29,601
20 Mar 2014 SH01 Statement of capital following an allotment of shares on 5 February 2014
  • GBP 29,601
07 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Feb 2014 NEWINC Incorporation