MECH LTD
Status | LIQUIDATION |
Company No. | 09735924 |
Category | Private Limited Company |
Incorporated | 17 Aug 2015 |
Age | 8 years, 9 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
MECH LTD is an liquidation private limited company with number 09735924. It was incorporated 8 years, 9 months, 17 days ago, on 17 August 2015. The company address is 1066 London Road, Leigh-on-sea, SS9 3NA, Essex.
Company Fillings
Liquidation voluntary appointment of liquidator
Date: 24 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 24 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2023
Action Date: 27 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-27
Old address: The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG
New address: 1066 London Road Leigh-on-Sea Essex SS9 3NA
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Jan 2023
Action Date: 01 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-12-01
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 07 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 15 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2021
Action Date: 08 Dec 2021
Category: Address
Type: AD01
Old address: Prestons, Unit 5 Bowes Business Park Wrotham Road Meopham Gravesend DA13 0QB England
Change date: 2021-12-08
New address: The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG
Documents
Confirmation statement with no updates
Date: 22 Dec 2020
Action Date: 19 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-19
Documents
Accounts amended with accounts type total exemption full
Date: 19 Nov 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AAMD
Made up date: 2019-08-31
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type micro entity
Date: 31 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2020
Action Date: 18 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-18
Old address: Alva House Valley Drive Gravesend DA12 5UE England
New address: Prestons, Unit 5 Bowes Business Park Wrotham Road Meopham Gravesend DA13 0QB
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Gazette filings brought up to date
Date: 24 Aug 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Dissolved compulsory strike off suspended
Date: 20 Aug 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Gazette filings brought up to date
Date: 05 Sep 2018
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Address
Type: AD01
Old address: 6 Kingswood Avenue Swanley Kent BR8 8AN United Kingdom
New address: Alva House Valley Drive Gravesend DA12 5UE
Change date: 2018-09-04
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Accounts with accounts type total exemption small
Date: 17 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 16 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-16
Documents
Some Companies
B K C HAULAGE SOLUTIONS LIMITED
22 BACKBRAE STREET,GLASGOW,G65 0NH
Number: | SC383400 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKWATER VALLEY VETERINARY CENTRES LIMITED
230 FRIMLEY GREEN ROAD,FRIMLEY GREEN,GU16 6LL
Number: | 07536422 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 MALDEN AVENUE,LONDON,SE25 4HS
Number: | 11743135 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT F1 CUMBERLAND BUSINESS CENTRE,SOUTHSEA,PO5 1DS
Number: | 09595244 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORACLE TRAINING SERVICES LIMITED
29 WOODLANDS PARK,PICKERING,YO18 7AH
Number: | 06208475 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLES GOBLANDS FARM BUISINESS CENTRE,HADLOW,TN11 0LT
Number: | 01836536 |
Status: | ACTIVE |
Category: | Private Limited Company |