Advanced company searchLink opens in new window

MECHETRONICS HOLDINGS LIMITED

Company number 05960326

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)
29 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2011 TM01 Termination of appointment of Christopher John Pritchard as a director on 21 September 2011
16 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2011 DS01 Application to strike the company off the register
07 Jul 2011 SH19 Statement of capital on 7 July 2011
  • GBP 1
07 Jul 2011 SH20 Statement by Directors
07 Jul 2011 CAP-SS Solvency Statement dated 28/06/11
07 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES06 ‐ Resolution of reduction in issued share capital
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
13 Oct 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
27 May 2010 TM01 Termination of appointment of Dianne Sharp as a director
05 Nov 2009 AA Full accounts made up to 31 December 2008
28 Oct 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
12 Aug 2009 287 Registered office changed on 12/08/2009 from 11 pilgrim street crowell & moring london EC4V 6RN uk
28 Jul 2009 288c Director's Change of Particulars / neil parke / 28/07/2009 / HouseName/Number was: , now: 13; Street was: 13 dorchester avenue, now: dorchester avenue; Area was: penylan, now: pen-y-can; Region was: south glamorgan, now: ; Post Code was: CF3 7BS, now: CF23 9BS
27 Jul 2009 288c Secretary's Change of Particulars / harry jakubowitz / 09/03/2009 / Nationality was: american, now: other; HouseName/Number was: 4, now: 10; Street was: becker farm road, now: waterview blvd; Area was: 3RD floor, now: 2ND floor; Post Town was: roseland, new jersey, now: parsippany; Region was: nj 07068, now: ny 07054; Country was: usa, now: united
16 Jul 2009 288a Secretary appointed reed smith corporate services LIMITED
20 May 2009 225 Accounting reference date extended from 31/07/2008 to 31/12/2008
20 Feb 2009 288b Appointment Terminated Secretary dianne sharp
10 Feb 2009 363a Return made up to 09/10/08; full list of members
10 Feb 2009 288c Director's Change of Particulars / glenn tynan / 01/10/2008 / HouseName/Number was: , now: 2; Street was: 2 quail run, now: quail run; Post Code was: foreign, now:
10 Feb 2009 288c Director and Secretary's Change of Particulars / rob shaw / 01/10/2008 / Nationality was: american, now: united states; Forename was: rob, now: robert; Middle Name/s was: , now: hill; HouseName/Number was: 1035, now: 15800; Street was: queens road 5, now: john j delaney drive, suite 200; Region was: nc 28207, now: nc 28277
10 Feb 2009 288c Director's Change of Particulars / raymond new / 01/10/2008 / HouseName/Number was: , now: 7; Street was: 7 freshwater road, now: freshwater road; Area was: friars cliff, now: