GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 4th Dec 2020
filed on: 7th, December 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 1st Jun 2020
filed on: 30th, November 2020
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Mon, 30th Sep 2019 to Sun, 29th Sep 2019
filed on: 29th, September 2020
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 4th Jun 2020
filed on: 20th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 18th May 2020
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, October 2019
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 22nd May 2019
filed on: 19th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 11th, February 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Tue, 22nd May 2018
filed on: 8th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH19 |
Capital declared on Fri, 2nd Feb 2018: 2.00 GBP
filed on: 2nd, February 2018
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 2nd, February 2018
|
capital |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 26th, January 2018
|
accounts |
Free Download
(13 pages)
|
CAP-SS |
Solvency Statement dated 09/01/18
filed on: 23rd, January 2018
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 23rd, January 2018
|
resolution |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 15th Dec 2017
filed on: 15th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 15th Dec 2017
filed on: 15th, December 2017
|
persons with significant control |
Free Download
(1 page)
|
MR01 |
Registration of charge 080843450004, created on Tue, 28th Nov 2017
filed on: 28th, November 2017
|
mortgage |
Free Download
(43 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd May 2017
filed on: 28th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 080843450002, created on Tue, 9th May 2017
filed on: 12th, May 2017
|
mortgage |
Free Download
(27 pages)
|
MR01 |
Registration of charge 080843450003, created on Tue, 9th May 2017
filed on: 12th, May 2017
|
mortgage |
Free Download
(29 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 9th, February 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 29th, June 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 22nd May 2016
filed on: 23rd, May 2016
|
annual return |
Free Download
(5 pages)
|
CERTNM |
Company name changed mecx LIMITEDcertificate issued on 12/03/16
filed on: 12th, March 2016
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 12th, March 2016
|
change of name |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Sep 2015
filed on: 27th, October 2015
|
accounts |
Free Download
(1 page)
|
AP03 |
On Wed, 1st Jul 2015, company appointed a new person to the position of a secretary
filed on: 14th, August 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Temple Square Temple Street Liverpool L2 5RH on Wed, 24th Jun 2015 to 12 Temple Street Liverpool Merseyside L2 5RH
filed on: 24th, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 22nd May 2015
filed on: 3rd, June 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 3rd Jun 2015: 6502.00 GBP
|
capital |
|
CH01 |
On Tue, 2nd Jun 2015 director's details were changed
filed on: 2nd, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 2nd Jun 2015 director's details were changed
filed on: 2nd, June 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 20th, April 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 22nd May 2014
filed on: 30th, July 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 18th, February 2014
|
accounts |
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to Thu, 31st Oct 2013 from Fri, 31st May 2013
filed on: 8th, November 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 25th May 2013
filed on: 22nd, July 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 22nd Jul 2013: 6,502 GBP
|
capital |
|
CH01 |
On Wed, 1st May 2013 director's details were changed
filed on: 22nd, July 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 1st May 2013 director's details were changed
filed on: 22nd, July 2013
|
officers |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Tue, 5th Mar 2013
filed on: 26th, June 2013
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 20th May 2013: 6502.00 GBP
filed on: 26th, June 2013
|
capital |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, October 2012
|
mortgage |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 1st Aug 2012: 2.00 GBP
filed on: 15th, August 2012
|
capital |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 7th, August 2012
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed sevco 5092 LIMITEDcertificate issued on 07/08/12
filed on: 7th, August 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Fri, 3rd Aug 2012 to change company name
|
change of name |
|
AD01 |
Company moved to new address on Wed, 1st Aug 2012. Old Address: 14/18 City Road Cardiff CF24 3DL United Kingdom
filed on: 1st, August 2012
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 1st Aug 2012 new director was appointed.
filed on: 1st, August 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Aug 2012 new director was appointed.
filed on: 1st, August 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Aug 2012
filed on: 1st, August 2012
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, May 2012
|
incorporation |
Free Download
(53 pages)
|