Advanced company searchLink opens in new window

MECOM FINANCE LIMITED

Company number 06400460

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)
02 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2016 4.71 Return of final meeting in a members' voluntary winding up
04 Mar 2016 TM01 Termination of appointment of Richard Keith Allen as a director on 29 February 2016
18 Feb 2016 CH01 Director's details changed for Mr Christophe Philippe Charles Convent on 15 February 2016
18 Feb 2016 AD01 Registered office address changed from Audley House 13 Palace Street London SW1E 5HX to C/O Citroen Wells Devonshire House 1 Devonshire Street London W1W 5DR on 18 February 2016
01 Sep 2015 AA Full accounts made up to 31 December 2014
01 Sep 2015 TM01 Termination of appointment of Henry Jonathan Davies as a director on 31 August 2015
01 Sep 2015 AP01 Appointment of Mr Christophe Philippe Charles Convent as a director on 31 August 2015
26 Aug 2015 4.70 Declaration of solvency
26 Aug 2015 600 Appointment of a voluntary liquidator
26 Aug 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-06
04 Mar 2015 TM02 Termination of appointment of Jaime Tham as a secretary on 28 February 2015
11 Nov 2014 SH20 Statement by Directors
11 Nov 2014 SH19 Statement of capital on 11 November 2014
  • GBP 102
11 Nov 2014 CAP-SS Solvency Statement dated 11/11/14
11 Nov 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 102
02 Jul 2014 AA Full accounts made up to 31 December 2013
28 Mar 2014 MR04 Satisfaction of charge 1 in full
21 Jan 2014 CH01 Director's details changed for Henry Jonathon Davies on 20 January 2014
20 Jan 2014 CH01 Director's details changed for Richard Keith Allen on 20 January 2014
20 Jan 2014 CH03 Secretary's details changed for Jaime Tham on 20 January 2014
20 Jan 2014 AD01 Registered office address changed from 1St Floor Parnell House 25 Wilton Road London SW1V 1LW on 20 January 2014
22 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 102
04 Oct 2013 AA Full accounts made up to 31 December 2012