Advanced company searchLink opens in new window

MECMESIN LIMITED

Company number 01302639

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Sep 2018 MR04 Satisfaction of charge 013026390011 in full
12 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2018 MR01 Registration of charge 013026390012, created on 4 September 2018
07 Sep 2018 SH01 Statement of capital following an allotment of shares on 8 October 2010
  • GBP 57,747.40
06 Sep 2018 PSC02 Notification of Physical Properties Testing Ltd. as a person with significant control on 4 September 2018
06 Sep 2018 PSC07 Cessation of Robert James Oakley as a person with significant control on 4 September 2018
06 Sep 2018 PSC07 Cessation of Carolyn Oakley as a person with significant control on 4 September 2018
06 Sep 2018 AP01 Appointment of Donald Edward Templeman as a director on 4 September 2018
06 Sep 2018 TM01 Termination of appointment of Robert James Oakley as a director on 4 September 2018
06 Sep 2018 TM01 Termination of appointment of Carolyn Oakley as a director on 4 September 2018
06 Sep 2018 SH01 Statement of capital following an allotment of shares on 4 August 2018
  • GBP 58,947.4
06 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Sep 2018 SH01 Statement of capital following an allotment of shares on 8 October 2010
  • GBP 57,747.40
03 Sep 2018 CS01 Confirmation statement made on 25 August 2018 with updates
14 Aug 2018 MR04 Satisfaction of charge 7 in full
14 Aug 2018 MR04 Satisfaction of charge 013026390008 in full
14 Aug 2018 MR04 Satisfaction of charge 013026390009 in full
19 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
29 Aug 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
12 May 2017 TM01 Termination of appointment of David William Wilde as a director on 6 January 2017
13 Feb 2017 MR01 Registration of charge 013026390011, created on 31 January 2017
04 Feb 2017 MR04 Satisfaction of charge 013026390010 in full
10 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
12 Dec 2016 AP01 Appointment of Mr Ian Charles Lineham as a director on 9 November 2016