GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
CH03 |
On 1st January 1970 secretary's details were changed
filed on: 18th, December 2020
|
officers |
Free Download
(1 page)
|
TM02 |
4th December 2020 - the day secretary's appointment was terminated
filed on: 7th, December 2020
|
officers |
Free Download
(1 page)
|
TM01 |
1st June 2020 - the day director's appointment was terminated
filed on: 30th, November 2020
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th September 2019 to 29th September 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(1 page)
|
TM01 |
4th June 2020 - the day director's appointment was terminated
filed on: 20th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th February 2020
filed on: 11th, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 27th February 2019
filed on: 22nd, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2018
filed on: 7th, February 2019
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, June 2018
|
resolution |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates 27th February 2018
filed on: 2nd, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2017
filed on: 26th, January 2018
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 28th December 2017
filed on: 28th, December 2017
|
resolution |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 28th April 2017
filed on: 17th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 28th April 2017
filed on: 17th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 28th April 2017
filed on: 17th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
MR01 |
Registration of charge 088746010001, created on 9th May 2017
filed on: 18th, May 2017
|
mortgage |
Free Download
|
MR01 |
Registration of charge 088746010002, created on 9th May 2017
filed on: 18th, May 2017
|
mortgage |
Free Download
|
CS01 |
Confirmation statement with updates 27th February 2017
filed on: 2nd, March 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 9th, February 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2015
filed on: 29th, June 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 27th February 2016 with full list of members
filed on: 2nd, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd March 2016: 40001.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 28th February 2015
filed on: 12th, November 2015
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2015
filed on: 27th, October 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 24th June 2015. New Address: 12 Temple Street Liverpool Merseyside L2 5RH. Previous address: 5 Temple Square Temple Street Liverpool Merseyside L2 5RH
filed on: 24th, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th February 2015 with full list of members
filed on: 18th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th May 2015: 40001.00 GBP
|
capital |
|
TM01 |
11th February 2015 - the day director's appointment was terminated
filed on: 7th, May 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th February 2015 with full list of members
filed on: 5th, March 2015
|
annual return |
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 30th January 2015
filed on: 26th, February 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed mecx technical services LIMITEDcertificate issued on 14/05/14
filed on: 14th, May 2014
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 24th April 2014
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 14th, May 2014
|
change of name |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 5th February 2014: 29601.00 GBP
filed on: 20th, March 2014
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th February 2014: 40001.00 GBP
filed on: 20th, March 2014
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th February 2014: 29601.00 GBP
filed on: 20th, March 2014
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th February 2014: 29601.00 GBP
filed on: 20th, March 2014
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 7th, March 2014
|
resolution |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, February 2014
|
incorporation |
Free Download
(56 pages)
|