MEC ENGINEERS CONSTRUCTION LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Appointment of a voluntary liquidator |
03/09/253 September 2025 New | Removal of liquidator by court order |
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 |
24/12/2424 December 2024 | Removal of liquidator by court order |
12/12/2412 December 2024 | Appointment of a voluntary liquidator |
31/07/2431 July 2024 | Appointment of a voluntary liquidator |
31/07/2431 July 2024 | Resolutions |
31/07/2431 July 2024 | Declaration of solvency |
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 |
13/05/2413 May 2024 | Previous accounting period shortened from 2023-08-31 to 2023-08-30 |
10/02/2410 February 2024 | Compulsory strike-off action has been discontinued |
10/02/2410 February 2024 | Compulsory strike-off action has been discontinued |
09/02/249 February 2024 | Confirmation statement made on 2023-11-14 with updates |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
21/03/2321 March 2023 | Micro company accounts made up to 2022-08-31 |
29/12/2229 December 2022 | Confirmation statement made on 2022-11-14 with updates |
22/12/2222 December 2022 | Director's details changed for Mr Eberhard Mauthe on 2021-11-14 |
22/12/2222 December 2022 | Change of details for Mr Eberhard Mauthe as a person with significant control on 2021-11-14 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
02/12/212 December 2021 | Micro company accounts made up to 2021-08-31 |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-14 with updates |
29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES |
30/05/1930 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES |
14/11/1714 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
10/06/1610 June 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
25/11/1525 November 2015 | Annual return made up to 14 November 2015 with full list of shareholders |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
19/11/1419 November 2014 | Annual return made up to 14 November 2014 with full list of shareholders |
19/05/1419 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
28/11/1328 November 2013 | Annual return made up to 14 November 2013 with full list of shareholders |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
21/11/1221 November 2012 | Annual return made up to 14 November 2012 with full list of shareholders |
24/05/1224 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
24/11/1124 November 2011 | Annual return made up to 14 November 2011 with full list of shareholders |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
11/07/1111 July 2011 | APPOINTMENT TERMINATED, DIRECTOR SIEGLINDE MAUTHE |
11/07/1111 July 2011 | DIRECTOR APPOINTED MR EBERHARD MAUTHE |
19/11/1019 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SIEGLINDE RENATE HARTZ / 01/11/2010 |
19/11/1019 November 2010 | Annual return made up to 14 November 2010 with full list of shareholders |
12/08/1012 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
07/07/107 July 2010 | CURRSHO FROM 30/11/2010 TO 31/08/2010 |
26/11/0926 November 2009 | Annual return made up to 14 November 2009 with full list of shareholders |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SIEGLINDE RENATE HARTZ / 01/10/2009 |
14/11/0814 November 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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