MECOM GROUP LIMITED: Filings
Overview
Company Name | MECOM GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05372704 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for MECOM GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Richard Keith Allen as a director on Feb 29, 2016 | 2 pages | TM01 | ||||||||||
Director's details changed for Mr Christophe Philippe Charles Convent on Feb 15, 2016 | 4 pages | CH01 | ||||||||||
Director's details changed for Mr Christian Luc Marleen Maria Van Thillo on Feb 15, 2016 | 4 pages | CH01 | ||||||||||
Registered office address changed from Audley House 13 Palace Street London SW1E 5HX to C/O Citroen Wells Devonshire House 1 Devonshire Street London W1W 5DR on Feb 18, 2016 | 2 pages | AD01 | ||||||||||
Director's details changed for Mr Piet Vroman on Feb 15, 2016 | 4 pages | CH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Henry Jonathan Davies as a director on Aug 31, 2015 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2014 | 92 pages | AA | ||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 28 pages | MAR | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Appointment of Mr Christian Luc Marleen Maria Van Thillo as a director on Mar 24, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Piet Vroman as a director on Mar 24, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christophe Philippe Charles Convent as a director on Mar 24, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 22, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jaime Tham as a secretary on Feb 28, 2015 | 1 pages | TM02 | ||||||||||
Statement of capital following an allotment of shares on Feb 16, 2015
| 4 pages | SH01 | ||||||||||
Termination of appointment of Rory Patrick Macnamara as a director on Feb 16, 2015 | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0