Advanced company searchLink opens in new window

CARNAUDMETALBOX MEC-A-TEC SERVICES LIMITED

Company number 02327612

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)
05 Jun 2024 CH01 Director's details changed for Mr David Beaver on 5 June 2024
05 Jun 2024 CH01 Director's details changed for Mr Adam Jay Dickstein on 5 June 2024
05 Jun 2024 CH01 Director's details changed for Mr Kevin Clothier on 5 June 2024
04 Apr 2024 AD03 Register(s) moved to registered inspection location Carnaudmetalbox Mec-a-Tec Services Limited Downsview Road Wantage Oxfordshire OX12 9BP
04 Apr 2024 AD02 Register inspection address has been changed to Carnaudmetalbox Mec-a-Tec Services Limited Downsview Road Wantage Oxfordshire OX12 9BP
03 Apr 2024 AP03 Appointment of Mrs Jennifer Patricia Simpson as a secretary on 3 April 2024
03 Apr 2024 AD01 Registered office address changed from 9 Boleness Road Wisbech Cambridgeshire PE13 2RB to Carnaudmetalbox Mec-a-Tec Services Limited Dockfield Road Shipley West Yorkshire BD17 7AY on 3 April 2024
03 Apr 2024 CERTNM Company name changed mec - a - tec services LIMITED\certificate issued on 03/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-03
09 Jan 2024 AP01 Appointment of Mr Robert Brown as a director on 1 January 2024
09 Jan 2024 TM01 Termination of appointment of Ian Thomas Nilson as a director on 31 December 2023
30 Nov 2023 CC04 Statement of company's objects
26 Sep 2023 AA Accounts for a small company made up to 31 December 2022
17 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with updates
17 Jul 2023 AP01 Appointment of Andrew George Truelove as a director on 25 May 2023
17 Jul 2023 AP01 Appointment of Ian Thomas Nilson as a director on 25 May 2023
31 May 2023 TM02 Termination of appointment of Paul Robert Framingham as a secretary on 26 April 2022
31 May 2023 TM01 Termination of appointment of Ian Colin Claxton as a director on 26 April 2022
31 May 2023 TM01 Termination of appointment of Paul Robert Framingham as a director on 26 April 2022
14 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Oct 2022 MA Memorandum and Articles of Association
16 Aug 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
23 May 2022 PSC05 Change of details for Crown Uk Holdings Limited as a person with significant control on 26 April 2022
19 May 2022 PSC02 Notification of Crown Uk Holdings Limited as a person with significant control on 26 April 2022
19 May 2022 PSC07 Cessation of Mec-a-Tec Holdings Limited as a person with significant control on 26 April 2022
28 Apr 2022 AP01 Appointment of Mr David Beaver as a director on 26 April 2022