MECTECH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

24/10/2324 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-11-15 with no updates

View Document

19/10/2219 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

12/11/1812 November 2018 SECRETARY'S CHANGE OF PARTICULARS / KAREN ANNE SMITH / 09/11/2018

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANNE SMITH / 09/11/2018

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES SMITH / 09/11/2018

View Document

12/11/1812 November 2018 PSC'S CHANGE OF PARTICULARS / MECTECH SERVICES (SALES) LTD / 20/07/2017

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 1 MANOR PLACE ALBERT ROAD BRAINTREE ESSEX CM7 3JE

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/01/1618 January 2016 Annual return made up to 15 November 2015 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/01/1516 January 2015 Annual return made up to 15 November 2014 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/12/1317 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/11/1226 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/01/1220 January 2012 Annual return made up to 15 November 2011 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/11/1029 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANNE SMITH / 15/11/2009

View Document

22/01/1022 January 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES SMITH / 15/11/2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/11/0824 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/01/082 January 2008 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/12/061 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

13/12/0513 December 2005 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/01/07

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 SECRETARY RESIGNED

View Document

15/11/0515 November 2005 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