- Company Overview for MEC DESIGN AND BUILD LTD (08276686)
- Filing history for MEC DESIGN AND BUILD LTD (08276686)
- People for MEC DESIGN AND BUILD LTD (08276686)
- Charges for MEC DESIGN AND BUILD LTD (08276686)
- Insolvency for MEC DESIGN AND BUILD LTD (08276686)
- More for MEC DESIGN AND BUILD LTD (08276686)
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) |
---|---|---|---|
30 Sep 2020 | PSC04 | Change of details for Mr Sean William O'connor as a person with significant control on 29 September 2020 | |
11 Sep 2020 | MR01 | Registration of charge 082766860002, created on 8 September 2020 | |
11 Sep 2020 | MR01 | Registration of charge 082766860003, created on 8 September 2020 | |
05 Mar 2020 | AD01 | Registered office address changed from Suite D the Business Centre Faringdon Avenue Romford Essex RM3 8EN to 45 Pall Mall London SW1Y 5JG on 5 March 2020 | |
05 Mar 2020 | AP01 | Appointment of Mr Ian Geoffrey Williams as a director on 25 February 2020 | |
05 Mar 2020 | AP01 | Appointment of Mr Mark Richard Minshall as a director on 2 March 2020 | |
05 Mar 2020 | AP01 | Appointment of Mr Philip Keith Knight as a director on 25 February 2020 | |
05 Mar 2020 | AP01 | Appointment of Mr Desmond Charles Read as a director on 25 February 2020 | |
05 Mar 2020 | AP01 | Appointment of Mr Paul Donald Soden as a director on 25 February 2020 | |
20 Jan 2020 | TM01 | Termination of appointment of Barry William O'sullivan as a director on 17 January 2020 | |
20 Jan 2020 | TM01 | Termination of appointment of Peter Mccullagh as a director on 17 January 2020 | |
20 Jan 2020 | TM01 | Termination of appointment of Paul Alan Driver as a director on 17 January 2020 | |
20 Jan 2020 | TM01 | Termination of appointment of John Jih-Jong Yeo as a director on 17 January 2020 | |
20 Jan 2020 | TM01 | Termination of appointment of Dennis William Barnard as a director on 17 January 2020 | |
11 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
25 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with updates | |
05 Mar 2019 | PSC07 | Cessation of Fischer D'alton Limited as a person with significant control on 3 January 2019 | |
05 Mar 2019 | PSC01 | Notification of Sean William O'connor as a person with significant control on 3 January 2019 | |
07 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
21 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with no updates | |
04 Apr 2018 | MR04 | Satisfaction of charge 082766860001 in full | |
03 Apr 2018 | AP01 | Appointment of Mr Peter Mccullagh as a director on 28 March 2018 | |
29 Mar 2018 | AP01 | Appointment of Mr Paul Alan Driver as a director on 28 March 2018 | |
29 Mar 2018 | AP01 | Appointment of Mr John Jih-Jong Yeo as a director on 28 March 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of Nigel James Cowdery as a director on 23 March 2018 |