MECOM GROUP LIMITED: Filings - Page 2

  • 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

    Termination of appointment of Michael John Hutchinson as a director on Feb 16, 2015

    1 pagesTM01

    Termination of appointment of Steven Marcel Van Der Heijden as a director on Feb 16, 2015

    1 pagesTM01

    Termination of appointment of Peter Vance Allen as a director on Feb 16, 2015

    1 pagesTM01

    Termination of appointment of Zillah Ellen Byng-Maddick as a director on Feb 16, 2015

    1 pagesTM01

    Statement of capital on Feb 16, 2015

    • Capital: GBP 0.608588
    4 pagesSH19

    Certificate of reduction of issued capital

    1 pagesCERT15

    legacy

    14 pagesOC425

    Memorandum and Articles of Association

    63 pagesMA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share scheme of arrangement 01/09/2014
    RES13

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Scheme shareholders business 01/09/2014
    RES13

    Group of companies' accounts made up to Dec 31, 2013

    140 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Make market purchases/company business 21/05/2014
    RES13

    Statement of capital following an allotment of shares on Apr 11, 2014

    • Capital: GBP 73,942,954.95
    4 pagesSH01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Annual return made up to Feb 22, 2014

    19 pagesAR01

    Director's details changed for Peter Vance Allen on Jan 20, 2014

    2 pagesCH01

    Director's details changed for Peter Vance Allen on Jan 20, 2014

    2 pagesCH01

    Director's details changed for Henry Jonathon Davies on Jan 20, 2014

    2 pagesCH01

    Director's details changed for Richard Keith Allen on Jan 20, 2014

    2 pagesCH01

    Director's details changed for Mrs Zillah Ellen Byng-Maddick on Jan 20, 2014

    2 pagesCH01

    Director's details changed for Mr Rory Patrick Macnamara on Jan 20, 2014

    2 pagesCH01

    Director's details changed for Steven Marcel Van Der Heijden on Jan 20, 2014

    2 pagesCH01

    Secretary's details changed for Jaime Tham on Jan 20, 2014

    1 pagesCH03

    Registered office address changed from * 1St Floor Parnell House 25 Wilton Road London SW1V 1LW United Kingdom* on Jan 20, 2014

    1 pagesAD01

    Termination of appointment of Stephen Davidson as a director

    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