MECOM GROUP LIMITED: Filings - Page 2
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Michael John Hutchinson as a director on Feb 16, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Steven Marcel Van Der Heijden as a director on Feb 16, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Peter Vance Allen as a director on Feb 16, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Zillah Ellen Byng-Maddick as a director on Feb 16, 2015 | 1 pages | TM01 | ||||||||||||||
Statement of capital on Feb 16, 2015
| 4 pages | SH19 | ||||||||||||||
Certificate of reduction of issued capital | 1 pages | CERT15 | ||||||||||||||
legacy | 14 pages | OC425 | ||||||||||||||
Memorandum and Articles of Association | 63 pages | MA | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Dec 31, 2013 | 140 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Apr 11, 2014
| 4 pages | SH01 | ||||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||||||
Annual return made up to Feb 22, 2014 | 19 pages | AR01 | ||||||||||||||
Director's details changed for Peter Vance Allen on Jan 20, 2014 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Peter Vance Allen on Jan 20, 2014 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Henry Jonathon Davies on Jan 20, 2014 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Richard Keith Allen on Jan 20, 2014 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mrs Zillah Ellen Byng-Maddick on Jan 20, 2014 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Rory Patrick Macnamara on Jan 20, 2014 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Steven Marcel Van Der Heijden on Jan 20, 2014 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Jaime Tham on Jan 20, 2014 | 1 pages | CH03 | ||||||||||||||
Registered office address changed from * 1St Floor Parnell House 25 Wilton Road London SW1V 1LW United Kingdom* on Jan 20, 2014 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Stephen Davidson as a director | 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