- Company Overview for MECMESIN LIMITED (01302639)
- Filing history for MECMESIN LIMITED (01302639)
- People for MECMESIN LIMITED (01302639)
- Charges for MECMESIN LIMITED (01302639)
- More for MECMESIN LIMITED (01302639)
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
|
|
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
|
|
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
|
|
06 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 8 October 2010
|
|
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
|
|
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 |