MECH2XL LTD

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

29/08/2429 August 2024 Registered office address changed to PO Box 4385, 10513259 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-29

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

02/07/242 July 2024 Registered office address changed from Suite a Bank House 81 Judes Road Egham TW20 0DF United Kingdom to 4a Tweedale Street Rochdale OL11 1HH on 2024-07-02

View Document

01/07/241 July 2024 Termination of appointment of Abdiaziz Hassan Hussein as a director on 2024-07-01

View Document

01/07/241 July 2024 Withdrawal of a person with significant control statement on 2024-07-01

View Document

01/07/241 July 2024 Cessation of Abdiaziz Hassan Hussein as a person with significant control on 2024-07-01

View Document

01/07/241 July 2024 Notification of Graham Paul Barrass as a person with significant control on 2024-07-01

View Document

01/07/241 July 2024 Appointment of Mr Abdiaziz Hassan Hussein as a director on 2024-07-01

View Document

01/07/241 July 2024 Appointment of Graham Paul Barrass as a director on 2024-07-01

View Document

01/07/241 July 2024 Notification of Abdiaziz Hassan Hussein as a person with significant control on 2024-07-01

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

01/07/241 July 2024 Termination of appointment of Hugo Winkler as a director on 2024-07-01

View Document

09/05/249 May 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Appointment of Hugo Winkler as a director on 2023-10-01

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-08-29 with updates

View Document

19/08/2319 August 2023 Termination of appointment of Georgios Aleiftiras as a director on 2023-08-19

View Document

19/08/2319 August 2023 Termination of appointment of Georgios Pitsinos as a director on 2023-08-19

View Document

29/07/2329 July 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/12/2128 December 2021 Registered office address changed from 91 Battersea Park Road London SW8 4DU England to Suite a Bank House 81 Judes Road Egham TW20 0DF on 2021-12-28

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/12/206 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR GEORGIOS PITSINOS

View Document

07/11/187 November 2018 DISS40 (DISS40(SOAD))

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM PO BOX W1J5BT 52 BERKELEY SQUARE LONDON MAYFAIR W1J 5BT ENGLAND

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM ENSTAR HOUSE 163-173 PRAED STREET W2 1RH PADDINGTON W2 1RH UNITED KINGDOM

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/166 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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