Advanced company searchLink opens in new window

MECOM ADVISORY SERVICES LIMITED

Company number 05364396

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)
22 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2012 4.71 Return of final meeting in a members' voluntary winding up
09 Nov 2011 4.68 Liquidators' statement of receipts and payments to 28 April 2011
20 May 2010 600 Appointment of a voluntary liquidator
20 May 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-04-29
20 May 2010 4.70 Declaration of solvency
19 May 2010 AD01 Registered office address changed from 70 Jermyn Street London SW1Y 6NY on 19 May 2010
16 Feb 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
Statement of capital on 2010-02-16
  • GBP 50,000
15 Sep 2009 AA Full accounts made up to 31 December 2008
24 Mar 2009 288b Appointment Terminated Director paul vickers
24 Mar 2009 288b Appointment Terminated Secretary paul vickers
18 Feb 2009 363a Return made up to 15/02/09; full list of members
05 Dec 2008 288a Secretary appointed jaime tham
20 Oct 2008 AA Full accounts made up to 31 December 2007
05 Mar 2008 363a Return made up to 15/02/08; full list of members
05 Mar 2008 287 Registered office changed on 05/03/2008 from 70 jermyn street london SW1Y 6AL
04 Mar 2008 288c Director's Change of Particulars / richard allen / 01/02/2008 / HouseName/Number was: , now: 144; Street was: flat 401, now: ramsden road; Area was: 130 clapham common southside, now: ; Post Code was: SW4 9DX, now: SW12 8RE
02 Nov 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
02 Nov 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
02 Nov 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
02 Nov 2007 288a New director appointed
02 Nov 2007 288a New director appointed
31 Oct 2007 AA Full accounts made up to 31 December 2006
25 Sep 2007 287 Registered office changed on 25/09/07 from: 2ND floor empire house 175 piccadilly london W1J 9EN
18 Sep 2007 288c Director's particulars changed