MEC BUILDING MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

17/02/2517 February 2025 Application to strike the company off the register

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/08/2429 August 2024 Accounts for a dormant company made up to 2023-10-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-22 with updates

View Document

08/12/238 December 2023 Compulsory strike-off action has been discontinued

View Document

08/12/238 December 2023 Compulsory strike-off action has been discontinued

View Document

01/12/231 December 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

22/11/2322 November 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

01/02/211 February 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/05/2029 May 2020 DISS40 (DISS40(SOAD))

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

11/03/2011 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/02/2018 February 2020 FIRST GAZETTE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/08/1931 August 2019 DISS40 (DISS40(SOAD))

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

29/08/1929 August 2019 PREVSHO FROM 30/11/2018 TO 31/10/2018

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

17/12/1817 December 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA EDGE

View Document

25/09/1825 September 2018 PREVSHO FROM 31/12/2017 TO 30/11/2017

View Document

30/08/1830 August 2018 PREVEXT FROM 30/11/2017 TO 31/12/2017

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/09/1713 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA EDGE / 26/05/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 30 HARTLAND AVENUE STOKE-ON-TRENT ST6 7NF

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN EDGE / 23/09/2016

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/08/168 August 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR MARTIN EDGE

View Document

19/06/1519 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

17/06/1517 June 2015 01/12/14 STATEMENT OF CAPITAL GBP 300

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/06/1420 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

07/12/137 December 2013 DISS40 (DISS40(SOAD))

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

05/09/135 September 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/02/1319 February 2013 DISS40 (DISS40(SOAD))

View Document

17/02/1317 February 2013 REGISTERED OFFICE CHANGED ON 17/02/2013 FROM 185 FORDGREEN ROAD SMALLTHORNE STOKE-ON-TRENT ST6 1PF ENGLAND

View Document

17/02/1317 February 2013 Annual return made up to 27 May 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

16/11/1216 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/09/1225 September 2012 FIRST GAZETTE

View Document

28/02/1228 February 2012 PREVEXT FROM 31/05/2011 TO 30/11/2011

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

16/09/1116 September 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

27/02/1127 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA EDGE / 01/10/2009

View Document

16/08/1016 August 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

27/05/0927 May 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