MECNOTECH LIMITED

Company Documents

DateDescription
22/05/1222 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1214 May 2012 APPLICATION FOR STRIKING-OFF

View Document

29/06/1129 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

15/12/1015 December 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/09/1023 September 2010 PREVSHO FROM 31/12/2010 TO 30/06/2010

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM 21 HANBURY GREEN SHOBDON LEOMINSTER HEREFORDSHIRE HR6 9NS

View Document

09/06/109 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVE ALEXANDER DIXON / 03/06/2010

View Document

29/09/0929 September 2009 CURRSHO FROM 30/06/2010 TO 31/12/2009

View Document

03/06/093 June 2009 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