MEC ENGINEERS CONSTRUCTION LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewAppointment of a voluntary liquidator

View Document

03/09/253 September 2025 NewRemoval of liquidator by court order

View Document

01/04/251 April 2025 Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-04-01

View Document

24/12/2424 December 2024 Removal of liquidator by court order

View Document

12/12/2412 December 2024 Appointment of a voluntary liquidator

View Document

31/07/2431 July 2024 Appointment of a voluntary liquidator

View Document

31/07/2431 July 2024 Resolutions

View Document

31/07/2431 July 2024 Declaration of solvency

View Document

31/07/2431 July 2024 Registered office address changed from Harwood Hutton 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-07-31

View Document

13/05/2413 May 2024 Previous accounting period shortened from 2023-08-31 to 2023-08-30

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

09/02/249 February 2024 Confirmation statement made on 2023-11-14 with updates

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 Micro company accounts made up to 2022-08-31

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-11-14 with updates

View Document

22/12/2222 December 2022 Director's details changed for Mr Eberhard Mauthe on 2021-11-14

View Document

22/12/2222 December 2022 Change of details for Mr Eberhard Mauthe as a person with significant control on 2021-11-14

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/12/212 December 2021 Micro company accounts made up to 2021-08-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-14 with updates

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

30/05/1930 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/11/1525 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/11/1419 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/11/1328 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/11/1221 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/11/1124 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR SIEGLINDE MAUTHE

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MR EBERHARD MAUTHE

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIEGLINDE RENATE HARTZ / 01/11/2010

View Document

19/11/1019 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

07/07/107 July 2010 CURRSHO FROM 30/11/2010 TO 31/08/2010

View Document

26/11/0926 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIEGLINDE RENATE HARTZ / 01/10/2009

View Document

14/11/0814 November 2008 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