MEC PROPERTY CONSULTANCY LIMITED

Company Documents

DateDescription
29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/07/157 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR LUCY CUMMINGS

View Document

14/06/1514 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/09/143 September 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/06/142 June 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

09/04/149 April 2014 DISS40 (DISS40(SOAD))

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM
ISFIELD PLACE BUCKHAM HILL
ISFIELD
UCKFIELD
EAST SUSSEX
TN22 5XR

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM
HANGAR 4 SHOREHAM AIRPORT
SHOREHAM-BY-SEA
WEST SUSSEX
BN43 5FF

View Document

08/04/148 April 2014 Annual return made up to 25 June 2013 with full list of shareholders

View Document

30/11/1330 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/10/1322 October 2013 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

25/04/1225 April 2012 DISS40 (DISS40(SOAD))

View Document

24/04/1224 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

24/01/1224 January 2012 FIRST GAZETTE

View Document

12/10/1112 October 2011 AUDITOR'S RESIGNATION

View Document

26/07/1126 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

26/07/1126 July 2011 PREVSHO FROM 31/10/2010 TO 30/09/2010

View Document

26/01/1126 January 2011 PREVEXT FROM 30/04/2010 TO 31/10/2010

View Document

06/07/106 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RICHARD CUMMINGS / 01/10/2009

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY CUMMINGS / 01/10/2009

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIET MARY SUSAN BELLIS / 01/10/2009

View Document

12/05/1012 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/12/0914 December 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

01/12/091 December 2009 PREVEXT FROM 31/03/2009 TO 30/04/2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM
3RD FLOOR SUNLEY HOUSE 4 BEDFORD PARK
CROYDON
SURREY
CR0 2AP

View Document

04/08/094 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/08/094 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0913 February 2009 COMPANY NAME CHANGED BOLEYNA LTD.
CERTIFICATE ISSUED ON 16/02/09

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED DIRECTOR JULIET BELLIS

View Document

03/02/093 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED MRS JULIET MARY SUSAN BELLIS

View Document

29/01/0929 January 2009 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR NEIL BELLIS

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM
PHOENIX HOUSE
11 WELLESLEY ROAD
CROYDON
SURREY
CR0 2NW

View Document

05/06/085 June 2008 DIRECTOR APPOINTED NICHOLAS RICHARD CUMMINGS

View Document

03/03/083 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 ACC. REF. DATE EXTENDED FROM 24/12/04 TO 30/04/05

View Document

30/11/0430 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 REGISTERED OFFICE CHANGED ON 15/12/03 FROM:
PHEONIX HOUSE
84-88 CHURCH HOUSE
LONDON
SE19 9EZ

View Document

15/07/0315 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/02

View Document

02/07/032 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/01

View Document

03/07/023 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0130 October 2001 SECRETARY RESIGNED

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED

View Document

23/08/0123 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/00

View Document

03/08/013 August 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/99

View Document

19/07/0019 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/007 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 VARYING SHARE RIGHTS AND NAMES 09/05/00

View Document

26/08/9926 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/98

View Document

09/07/999 July 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/97

View Document

13/07/9813 July 1998 RETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 REGISTERED OFFICE CHANGED ON 07/01/98 FROM:
4 GRANGE HILL
LONDON
SE25 6SX

View Document

21/10/9721 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/96

View Document

09/09/979 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9712 August 1997 RETURN MADE UP TO 07/07/97; CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 SECRETARY RESIGNED

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 NEW SECRETARY APPOINTED

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 REGISTERED OFFICE CHANGED ON 18/04/97 FROM:
4 DISHLEY COURT
LEOMINSTER
HEREFORDSHIRE
HR6 8QD

View Document

02/10/962 October 1996 NEW SECRETARY APPOINTED

View Document

26/09/9626 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/95

View Document

09/07/969 July 1996 RETURN MADE UP TO 07/07/96; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995 COMPANY NAME CHANGED
CLEARGRADE LIMITED
CERTIFICATE ISSUED ON 08/08/95

View Document

04/08/954 August 1995 RETURN MADE UP TO 07/07/95; FULL LIST OF MEMBERS

View Document

04/08/954 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/94

View Document

14/07/9414 July 1994 RETURN MADE UP TO 07/07/94; FULL LIST OF MEMBERS

View Document

14/09/9314 September 1993 EXEMPTION FROM APPOINTING AUDITORS 06/09/93

View Document

20/08/9320 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/9320 August 1993 REGISTERED OFFICE CHANGED ON 20/08/93 FROM:
788/790 FINCHLEY ROAD
LONDON
NW11 7UR

View Document

20/08/9320 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/07/9329 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 24/12

View Document

07/07/937 July 1993 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