M E C MANAGEMENT LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/06/1426 June 2014 APPLICATION FOR STRIKING-OFF

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/01/1414 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/01/133 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/12/1120 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/12/1020 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

31/12/0931 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD DILL / 17/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON OBAHIAGBON / 17/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD DILL / 17/12/2009

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED MR EDWARD DILL

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/03/0925 March 2009 SECRETARY APPOINTED MR EDWARD DILL

View Document

24/02/0924 February 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED SECRETARY EDWARD DILL

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/08 FROM: GISTERED OFFICE CHANGED ON 15/12/2008 FROM 660 HOLLOWAY ROAD LONDON N19 3NU

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 18/12/07; NO CHANGE OF MEMBERS

View Document

03/05/073 May 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 18/12/05; NO CHANGE OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 18/12/03; NO CHANGE OF MEMBERS

View Document

02/07/032 July 2003 RETURN MADE UP TO 18/12/02; CHANGE OF MEMBERS; AMEND

View Document

09/02/039 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 18/12/02; CHANGE OF MEMBERS

View Document

09/10/029 October 2002 NEW SECRETARY APPOINTED

View Document

09/10/029 October 2002 SECRETARY RESIGNED

View Document

09/10/029 October 2002 NEW SECRETARY APPOINTED

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 SECRETARY RESIGNED

View Document

20/03/0220 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 AMENDING 52 AT �1 24-07-00TO 11-

View Document

13/04/0113 April 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

19/07/0019 July 2000 COMPANY NAME CHANGED GULMANDA LIMITED CERTIFICATE ISSUED ON 20/07/00

View Document

10/04/0010 April 2000 ADOPTARTICLES13/03/00

View Document

06/04/006 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 S386 DIS APP AUDS 12/06/98

View Document

25/06/9825 June 1998 S252 DISP LAYING ACC 12/06/98

View Document

25/06/9825 June 1998 S366A DISP HOLDING AGM 12/06/98

View Document

30/04/9830 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/06/97

View Document

23/12/9623 December 1996 SECRETARY RESIGNED

View Document

18/12/9618 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company