MECHREC ENGINEERING LIMITED

Company Documents

DateDescription
14/02/2414 February 2024 Final Gazette dissolved following liquidation

View Document

14/02/2414 February 2024 Final Gazette dissolved following liquidation

View Document

14/11/2314 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

16/09/2216 September 2022 Liquidators' statement of receipts and payments to 2022-07-05

View Document

09/09/199 September 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/07/2019:LIQ. CASE NO.1

View Document

24/07/1824 July 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/07/1824 July 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

24/07/1824 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM UNIT 4 VILLAGE CLOSE VILLAGE FARM INDUSTRIAL ESTATE PYLE CF33 6FJ UNITED KINGDOM

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

23/03/1823 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065133450001

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK GEORGE NEWMAN / 08/01/2018

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MR DEREK NEWMAN / 08/01/2018

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MR DEREK NEWMAN / 08/01/2018

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 6 KENFIG MEWS HIGH STREET KENFIG HILL BRIDGEND MID GLAMORGAN CF33 6DR

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR JASON NEWMAN

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/02/1718 February 2017 DISS40 (DISS40(SOAD))

View Document

15/02/1715 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED JASON DENZIL NEWMAN

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR DEREK GEORGE NEWMAN

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR JASON NEWMAN

View Document

04/08/164 August 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

26/04/1626 April 2016 DISS40 (DISS40(SOAD))

View Document

25/04/1625 April 2016 Annual return made up to 26 February 2015 with full list of shareholders

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

28/10/1528 October 2015 DISS40 (DISS40(SOAD))

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK NEWMAN

View Document

03/10/153 October 2015 DIRECTOR APPOINTED JASON DENZIL NEWMAN

View Document

22/09/1522 September 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

31/03/1431 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 35 HIGH STREET OGMORE VALE BRIDGEND MID GLAMORGAN CF32 7AD UNITED KINGDOM

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 6 KENFIG MEWS HIGH STREET KENFIG HILL BRIDGEND MID GLAMORGAN CF33 6DR WALES

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK GEORGE NEWMAN / 26/02/2013

View Document

26/02/1326 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

01/03/121 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK GEORGE NEWMAN / 14/11/2011

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, SECRETARY SANDRA ANNE NEWMAN

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 1 FFORDD DERWEN MARGAM PORT TALBOT SA13 2TX WALES

View Document

01/03/111 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK GEORGE NEWMAN / 01/02/2010

View Document

04/03/104 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

27/11/0927 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

12/03/0912 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 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