- Company Overview for MEC DRYLINING LTD (09700087)
- Filing history for MEC DRYLINING LTD (09700087)
- People for MEC DRYLINING LTD (09700087)
- Charges for MEC DRYLINING LTD (09700087)
- More for MEC DRYLINING LTD (09700087)
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 |