Advanced company searchLink opens in new window

MECOM GROUP LIMITED

Company number 05372704

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)
02 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
31 Mar 2016 600 Appointment of a voluntary liquidator
31 Mar 2016 4.70 Declaration of solvency
31 Mar 2016 600 Appointment of a voluntary liquidator
31 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-17
04 Mar 2016 TM01 Termination of appointment of Richard Keith Allen as a director on 29 February 2016
18 Feb 2016 CH01 Director's details changed for Mr Christophe Philippe Charles Convent on 15 February 2016
18 Feb 2016 CH01 Director's details changed for Mr Christian Luc Marleen Maria Van Thillo on 15 February 2016
18 Feb 2016 AD01 Registered office address changed from Audley House 13 Palace Street London SW1E 5HX to C/O Citroen Wells Devonshire House 1 Devonshire Street London W1W 5DR on 18 February 2016
18 Feb 2016 CH01 Director's details changed for Mr Piet Vroman on 15 February 2016
16 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 29/09/2015
01 Sep 2015 TM01 Termination of appointment of Henry Jonathan Davies as a director on 31 August 2015
08 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
25 Mar 2015 RR02 Re-registration from a public company to a private limited company
25 Mar 2015 MAR Re-registration of Memorandum and Articles
25 Mar 2015 CERT10 Certificate of re-registration from Public Limited Company to Private
25 Mar 2015 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
24 Mar 2015 AP01 Appointment of Mr Christian Luc Marleen Maria Van Thillo as a director on 24 March 2015
24 Mar 2015 AP01 Appointment of Mr Piet Vroman as a director on 24 March 2015
24 Mar 2015 AP01 Appointment of Mr Christophe Philippe Charles Convent as a director on 24 March 2015
23 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 73,942,954.9548
04 Mar 2015 TM02 Termination of appointment of Jaime Tham as a secretary on 28 February 2015
27 Feb 2015 SH01 Statement of capital following an allotment of shares on 16 February 2015
  • GBP 73,942,945.95
17 Feb 2015 TM01 Termination of appointment of Rory Patrick Macnamara as a director on 16 February 2015