Advanced company searchLink opens in new window

MECHETRONICS LIMITED

Company number 02916339

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)
01 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2014 AD01 Registered office address changed from , South Church Enterprise Park, Bishop Auckland, Durham, DL14 6XF on 10 June 2014
22 May 2014 AC92 Restoration by order of the court
21 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2012 CH01 Director's details changed for Mr Neil David Parke on 12 September 2012
27 Apr 2012 AC92 Restoration by order of the court
01 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2011 TM01 Termination of appointment of Christopher Pritchard as a director
19 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2011 DS01 Application to strike the company off the register
01 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-04-01
  • GBP 64,970
16 Mar 2011 CH01 Director's details changed for Christopher John Pritchard on 11 March 2011
09 Mar 2011 TM01 Termination of appointment of Raymond New as a director
29 Nov 2010 AA Full accounts made up to 31 December 2009
27 May 2010 TM01 Termination of appointment of a director
21 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2010 AA Full accounts made up to 31 December 2008
12 Aug 2009 287 Registered office changed on 12/08/2009 from, c/o crowell & moring 11 pilgrim street, london, EC4V 6RN
28 Jul 2009 288c Director's change of particulars / neil parke / 28/07/2009
16 Jul 2009 288a Secretary appointed reed smith corporate services LIMITED
05 Jun 2009 363a Return made up to 31/03/08; full list of members; amend