Advanced company searchLink opens in new window

MEC INTERNATIONAL LIMITED

Company number 03212282

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)
24 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 960
11 Feb 2015 AD01 Registered office address changed from 25 Harley Street London W1N 2BR to 73 Cornhill London EC3V 3QQ on 11 February 2015
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 960
24 Jun 2014 CH01 Director's details changed for Mr John Walter Wood on 1 September 2013
10 Apr 2014 AP01 Appointment of Marquis of Lothian Michael Andrew Foster Jude Kerr as a director
05 Feb 2014 AP01 Appointment of Dr Noel Joseph Guckian as a director
05 Feb 2014 TM01 Termination of appointment of Graham Boyce as a director
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Jul 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
12 Jul 2013 CH01 Director's details changed for Daniel Christian Peter Apollo Morler on 1 June 2013
12 Jul 2013 TM02 Termination of appointment of Oliver Miles as a secretary
15 Apr 2013 TM01 Termination of appointment of Oliver Miles as a director
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Aug 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
30 May 2012 AP01 Appointment of Daniel Christian Peter Apollo Morler as a director
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Jul 2011 TM01 Termination of appointment of Geoffrey Hancock as a director
22 Jun 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
12 May 2011 TM01 Termination of appointment of George Morton as a director
12 May 2011 AP03 Appointment of Mr Oliver Miles as a secretary
12 May 2011 AP01 Appointment of Sir Graham Boyce as a director
06 Aug 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
15 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009