MECALAC CONSTRUCTION EQUIPMENT UK LIMITED
Company number 10516031
- Company Overview for MECALAC CONSTRUCTION EQUIPMENT UK LIMITED (10516031)
- Filing history for MECALAC CONSTRUCTION EQUIPMENT UK LIMITED (10516031)
- People for MECALAC CONSTRUCTION EQUIPMENT UK LIMITED (10516031)
- Charges for MECALAC CONSTRUCTION EQUIPMENT UK LIMITED (10516031)
- More for MECALAC CONSTRUCTION EQUIPMENT UK LIMITED (10516031)
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) |
---|---|---|---|
10 Jan 2024 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
10 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
21 Apr 2023 | TM01 | Termination of appointment of Henri Marchetta as a director on 17 April 2023 | |
21 Mar 2023 | AA | Full accounts made up to 31 December 2021 | |
14 Mar 2023 | AD01 | Registered office address changed from Central Boulevard Prologis Park Coventry CV6 4BX to Unit 1 Mallory Way Gallagher Business Park Coventry CV6 6PB on 14 March 2023 | |
06 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
23 Mar 2022 | AA | Full accounts made up to 31 December 2020 | |
23 Dec 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
10 Dec 2021 | MR01 | Registration of charge 105160310001, created on 29 November 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
27 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 29 February 2020
|
|
27 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2021 | CS01 | Confirmation statement made on 6 December 2020 with updates | |
31 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
27 Jan 2020 | AA | Full accounts made up to 31 December 2018 | |
11 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
04 Sep 2019 | AP01 | Appointment of Alexandre Marchetta as a director on 26 August 2019 | |
04 Sep 2019 | AP01 | Appointment of Eric Lepine as a director on 26 August 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
21 Nov 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with updates | |
13 Mar 2017 | AD01 | Registered office address changed from C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom to Central Boulevard Prologis Park Coventry CV6 4BX on 13 March 2017 | |
03 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 27 February 2017
|