MECHPRO LIMITED

04052547
BANKFIELD WORKS EMLYN STREET FARNWORTH BOLTON BL4 7EB

Documents

Documents
Date Category Description Pages
30 May 2023 gazette Gazette Dissolved Voluntary 1 Buy now
14 Mar 2023 gazette Gazette Notice Voluntary 1 Buy now
07 Mar 2023 officers Termination of appointment of secretary (Helix Agencies Limited) 1 Buy now
07 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Mar 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
13 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 accounts Annual Accounts 9 Buy now
10 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Apr 2021 accounts Annual Accounts 10 Buy now
12 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Mar 2021 officers Termination of appointment of director (Howard Anthony Roche) 1 Buy now
10 Dec 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
21 Sep 2020 accounts Annual Accounts 9 Buy now
12 Dec 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
09 Sep 2019 accounts Annual Accounts 2 Buy now
02 Apr 2019 officers Appointment of director (Mr Howard Anthony Roche) 2 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 8 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2017 accounts Annual Accounts 9 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Dec 2016 officers Termination of appointment of director (Nabil Kamil) 1 Buy now
01 Dec 2016 officers Appointment of director (Mr Artur Tomasz Buniowski) 2 Buy now
08 Nov 2016 officers Termination of appointment of director (Artur Tomasz Buniowski) 1 Buy now
26 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Aug 2016 officers Appointment of director (Mr Nabil Kamil) 2 Buy now
22 Jun 2016 accounts Annual Accounts 4 Buy now
03 May 2016 capital Return of Allotment of shares 3 Buy now
03 Sep 2015 annual-return Annual Return 4 Buy now
03 Sep 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
20 May 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 May 2015 officers Termination of appointment of director (Conleth Cunningham) 1 Buy now
15 May 2015 officers Appointment of director (Mr Artur Tomasz Buniowski) 2 Buy now
13 May 2015 change-of-name Certificate Change Of Name Company 3 Buy now
27 Apr 2015 accounts Annual Accounts 2 Buy now
14 Aug 2014 annual-return Annual Return 4 Buy now
14 Aug 2014 officers Change of particulars for corporate secretary (Helix Agencies Limited) 1 Buy now
14 Aug 2014 address Change Sail Address Company With Old Address New Address 1 Buy now
10 Apr 2014 accounts Annual Accounts 2 Buy now
31 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Aug 2013 annual-return Annual Return 4 Buy now
08 May 2013 accounts Annual Accounts 2 Buy now
05 Sep 2012 annual-return Annual Return 4 Buy now
16 Jul 2012 accounts Annual Accounts 2 Buy now
06 Sep 2011 annual-return Annual Return 4 Buy now
05 Sep 2011 address Move Registers To Sail Company 1 Buy now
05 Sep 2011 address Change Sail Address Company 1 Buy now
18 May 2011 officers Change of particulars for corporate secretary (Helix Agencies) 2 Buy now
17 May 2011 accounts Annual Accounts 2 Buy now
02 Sep 2010 annual-return Annual Return 3 Buy now
02 Sep 2010 officers Change of particulars for corporate secretary (Helix Agencies) 2 Buy now
28 Jun 2010 officers Appointment of director (Mr Conleth Cunningham) 2 Buy now
28 Jun 2010 officers Termination of appointment of director (Peter Gray) 1 Buy now
26 May 2010 accounts Annual Accounts 2 Buy now
12 Oct 2009 annual-return Annual Return 3 Buy now
15 Jun 2009 accounts Annual Accounts 2 Buy now
13 Oct 2008 annual-return Return made up to 14/08/08; full list of members 3 Buy now
13 Oct 2008 address Location of register of members 1 Buy now
08 Sep 2008 accounts Annual Accounts 1 Buy now
28 Sep 2007 annual-return Return made up to 14/08/07; full list of members 6 Buy now
19 Sep 2007 officers Secretary resigned 1 Buy now
19 Sep 2007 officers New secretary appointed 2 Buy now
28 Jun 2007 accounts Annual Accounts 1 Buy now
20 Sep 2006 annual-return Return made up to 14/08/06; full list of members 6 Buy now
23 Aug 2006 accounts Annual Accounts 1 Buy now
20 Sep 2005 annual-return Return made up to 14/08/05; full list of members 6 Buy now
20 Sep 2005 address Registered office changed on 20/09/05 from: one steeple view manor road huddersfield west yorkshire HD7 4QJ 1 Buy now
09 Jun 2005 accounts Annual Accounts 1 Buy now
03 Jun 2005 address Registered office changed on 03/06/05 from: 143 cherrywood road birmingham west midlands B9 4XE 1 Buy now
23 Sep 2004 annual-return Return made up to 14/08/04; full list of members 6 Buy now
21 Apr 2004 officers Director's particulars changed 1 Buy now
20 Apr 2004 accounts Annual Accounts 1 Buy now
06 Sep 2003 annual-return Return made up to 14/08/03; full list of members 6 Buy now
08 May 2003 accounts Annual Accounts 1 Buy now
03 Oct 2002 annual-return Return made up to 14/08/02; full list of members 6 Buy now
04 Aug 2002 accounts Annual Accounts 1 Buy now
12 Sep 2001 annual-return Return made up to 14/08/01; full list of members 6 Buy now
20 Sep 2000 officers New director appointed 2 Buy now
06 Sep 2000 officers Secretary resigned 1 Buy now
06 Sep 2000 officers Director resigned 1 Buy now
06 Sep 2000 officers New secretary appointed 2 Buy now
14 Aug 2000 incorporation Incorporation Company 15 Buy now