MECNOTECH LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/05/1222 May 2012 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 14/05/1214 May 2012 | APPLICATION FOR STRIKING-OFF |
| 29/06/1129 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
| 15/12/1015 December 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09 |
| 15/12/1015 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 23/09/1023 September 2010 | PREVSHO FROM 31/12/2010 TO 30/06/2010 |
| 09/06/109 June 2010 | REGISTERED OFFICE CHANGED ON 09/06/2010 FROM 21 HANBURY GREEN SHOBDON LEOMINSTER HEREFORDSHIRE HR6 9NS |
| 09/06/109 June 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
| 09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE ALEXANDER DIXON / 03/06/2010 |
| 29/09/0929 September 2009 | CURRSHO FROM 30/06/2010 TO 31/12/2009 |
| 03/06/093 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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