Advanced company searchLink opens in new window

MEC DRYLINING LTD

Company number 09700087

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)
11 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2022 AD01 Registered office address changed from Suite D the Business Centre Faringdon Avenue Romford RM3 8EN England to Unit 10 Chancel Industrial Estate Newhall Street Willenhall WV13 1NX on 7 October 2022
06 Oct 2022 PSC02 Notification of Arkle Acquisitions (2022) Ltd as a person with significant control on 6 October 2022
06 Oct 2022 TM01 Termination of appointment of Paul Fairholm as a director on 6 October 2022
06 Oct 2022 PSC07 Cessation of Mecon Group Ltd as a person with significant control on 6 October 2022
12 Aug 2022 PSC02 Notification of Mecon Group Ltd as a person with significant control on 8 August 2022
12 Aug 2022 PSC07 Cessation of Me Construction Limited as a person with significant control on 8 August 2022
01 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with updates
29 Jun 2022 AA01 Current accounting period extended from 31 December 2021 to 30 June 2022
19 Oct 2021 TM01 Termination of appointment of Neil Hayden Richard Gwinnell as a director on 1 October 2021
30 Sep 2021 AA Accounts for a small company made up to 31 December 2020
02 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
28 Apr 2021 AD01 Registered office address changed from 45 Pall Mall London SW1Y 5JG England to Suite D the Business Centre Faringdon Avenue Romford RM3 8EN on 28 April 2021
07 Jan 2021 AA Accounts for a small company made up to 31 December 2019
01 Dec 2020 TM01 Termination of appointment of Desmond Charles Read as a director on 1 December 2020
01 Dec 2020 TM01 Termination of appointment of Adrian John Critch as a director on 1 December 2020
20 Oct 2020 AP01 Appointment of Mr Paul Fairholm as a director on 8 October 2020
08 Oct 2020 AP01 Appointment of Mr Neil Hayden Richard Gwinnell as a director on 5 October 2020
30 Sep 2020 CH01 Director's details changed for Mr Sean William O'connor on 29 September 2020
11 Sep 2020 MR01 Registration of charge 097000870003, created on 8 September 2020
11 Sep 2020 MR01 Registration of charge 097000870004, created on 8 September 2020
24 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
05 Mar 2020 AD01 Registered office address changed from Suite D the Business Centre Faringdon Avenue Romford Essex RM3 8EN United Kingdom to 45 Pall Mall London SW1Y 5JG on 5 March 2020
21 Jan 2020 AP01 Appointment of Mr Adrian John Critch as a director on 21 January 2020