Advanced company searchLink opens in new window

MECSERFLEX MANUFACTURING COMPANY LIMITED

Company number 03445536

Filter by category

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)
07 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 133.34
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Nov 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 133.34
14 Feb 2013 AR01 Annual return made up to 7 October 2012 with full list of shareholders
28 Jan 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 October 2011
28 Jan 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 06/10/2010.
28 Jan 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 21/09/2010.
22 Oct 2012 CH01 Director's details changed for Lee Llewellyn on 1 July 2012
22 Oct 2012 CH01 Director's details changed for Christine Ann Amy Llewellyn on 1 July 2012
22 Oct 2012 CH03 Secretary's details changed for Lee Llewellyn on 1 July 2012
09 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Apr 2012 AD01 Registered office address changed from , 83 Cambridge Street, Pimlico, London, SW1V 4PS on 24 April 2012
20 Jan 2012 AR01 Annual return made up to 7 October 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/01/2013.
19 Jan 2012 SH01 Statement of capital following an allotment of shares on 6 October 2010
  • GBP 105.01
  • ANNOTATION A second filed SH01 was registered on 28/01/2013.
18 Jan 2012 SH01 Statement of capital following an allotment of shares on 21 September 2010
  • GBP 105
  • ANNOTATION A second filed SH01 was registered on 28/01/2013.
10 Jan 2012 SH02 Sub-division of shares on 21 September 2010
28 Dec 2011 TM01 Termination of appointment of William Watson as a director
28 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Dec 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
11 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivded 21/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
30 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
23 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Nov 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
30 Nov 2009 CH01 Director's details changed for Mr William Watson on 1 October 2009