MECHANICAL COMPONENTS LIMITED

Company Documents

DateDescription
03/05/223 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

03/05/223 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

03/02/223 February 2022 Application to strike the company off the register

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

14/12/2014 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/03/209 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

04/04/184 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

12/02/1812 February 2018 COMPANY RESTORED ON 12/02/2018

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM THE OLD CIDER WORKS BELL LANE SMARDEN ASHFORD KENT TN27 8NT

View Document

02/01/182 January 2018 STRUCK OFF AND DISSOLVED

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/09/1626 September 2016 PREVEXT FROM 31/12/2015 TO 30/06/2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/08/1511 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/09/1410 September 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/11/137 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/11/137 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/08/1327 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM THE OLD CIDER WORKS BELL LANE SMARDEN KENT TN27 8PP

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN NICHOLAS SOLE / 17/10/2012

View Document

17/10/1217 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN NICHOLAS SOLE / 17/10/2012

View Document

30/08/1230 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/10/116 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1128 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/08/1118 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

17/08/1017 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/12/0910 December 2009 CURREXT FROM 30/06/2009 TO 31/12/2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/04/091 April 2009 PREVSHO FROM 31/08/2008 TO 30/06/2008

View Document

19/03/0919 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0919 March 2009 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

01/09/071 September 2007 RETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS

View Document

28/06/0728 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

28/06/0628 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

13/07/0313 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS

View Document

15/07/9915 July 1999 ACC. REF. DATE EXTENDED FROM 20/08/99 TO 31/08/99

View Document

19/11/9819 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/08/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/08/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 NC INC ALREADY ADJUSTED 22/01/97

View Document

29/01/9729 January 1997 £ NC 5000/100000 22/01/97

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/08/96

View Document

26/01/9726 January 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

26/01/9726 January 1997 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/9616 September 1996 RETURN MADE UP TO 14/07/96; NO CHANGE OF MEMBERS

View Document

22/11/9522 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/08/95

View Document

13/07/9513 July 1995 RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/08/94

View Document

08/09/948 September 1994 RETURN MADE UP TO 14/07/94; FULL LIST OF MEMBERS

View Document

08/09/948 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9411 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/08/93

View Document

27/10/9327 October 1993 RETURN MADE UP TO 14/07/93; NO CHANGE OF MEMBERS

View Document

24/05/9324 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/08/92

View Document

22/07/9222 July 1992 RETURN MADE UP TO 14/07/92; FULL LIST OF MEMBERS

View Document

22/07/9222 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9115 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/08/91

View Document

24/07/9124 July 1991 RETURN MADE UP TO 14/07/91; CHANGE OF MEMBERS

View Document

25/01/9125 January 1991 RETURN MADE UP TO 08/11/90; FULL LIST OF MEMBERS

View Document

13/01/9113 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/08/90

View Document

13/01/9113 January 1991 DIRECTOR RESIGNED

View Document

12/02/9012 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/08/89

View Document

12/02/9012 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

02/02/902 February 1990 £ NC 1000/5000 29/01/90

View Document

02/02/902 February 1990 NC INC ALREADY ADJUSTED 29/01/90

View Document

03/01/903 January 1990 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990 NEW DIRECTOR APPOINTED

View Document

03/08/893 August 1989 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 20/08

View Document

02/12/882 December 1988 REGISTERED OFFICE CHANGED ON 02/12/88 FROM: HENWOOD INDUSTRIAL ESTATE,, ASHFORD,, KENT, TN24 8DL

View Document

14/10/8814 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/8827 April 1988 RETURN MADE UP TO 15/04/88; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

13/07/8713 July 1987 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

10/07/8710 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

11/04/8711 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

06/12/866 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/85

View Document

15/11/7915 November 1979 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/3830 October 1938 REGISTERED OFFICE CHANGED

View Document

05/10/385 October 1938 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/385 October 1938 DIR / SEC APPOINT / RESIGN

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