MECOM GROUP LIMITED: Filings

  • Overview

    Company NameMECOM GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05372704
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for MECOM GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 17, 2016

    LRESSP

    Termination of appointment of Richard Keith Allen as a director on Feb 29, 2016

    2 pagesTM01

    Director's details changed for Mr Christophe Philippe Charles Convent on Feb 15, 2016

    4 pagesCH01

    Director's details changed for Mr Christian Luc Marleen Maria Van Thillo on Feb 15, 2016

    4 pagesCH01

    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 pagesAD01

    Director's details changed for Mr Piet Vroman on Feb 15, 2016

    4 pagesCH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 29/09/2015
    RES13

    Termination of appointment of Henry Jonathan Davies as a director on Aug 31, 2015

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2014

    92 pagesAA

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    28 pagesMAR

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Appointment of Mr Christian Luc Marleen Maria Van Thillo as a director on Mar 24, 2015

    2 pagesAP01

    Appointment of Mr Piet Vroman as a director on Mar 24, 2015

    2 pagesAP01

    Appointment of Mr Christophe Philippe Charles Convent as a director on Mar 24, 2015

    2 pagesAP01

    Annual return made up to Feb 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2015

    Statement of capital on Mar 23, 2015

    • Capital: GBP 73,942,954.9548
    SH01

    Termination of appointment of Jaime Tham as a secretary on Feb 28, 2015

    1 pagesTM02

    Statement of capital following an allotment of shares on Feb 16, 2015

    • Capital: GBP 73,942,945.95
    4 pagesSH01

    Termination of appointment of Rory Patrick Macnamara as a director on Feb 16, 2015

    1 pagesTM01

    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