MECHSTYLE LIMITED

05655655
CARTERGATE HOUSE 26 CHANTRY LANE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2LJ

Documents

Documents
Date Category Description Pages
16 Dec 2022 gazette Gazette Dissolved Liquidation 1 Buy now
16 Sep 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 29 Buy now
03 Aug 2022 insolvency Liquidation Voluntary Removal Of Liquidator By Court 22 Buy now
29 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Jan 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 26 Buy now
14 May 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
13 May 2021 insolvency Liquidation Voluntary Removal Of Liquidator By Court 13 Buy now
19 Dec 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
20 Dec 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
05 Jan 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
31 Jan 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
06 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
05 Dec 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
05 Dec 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
05 Dec 2016 resolution Resolution 1 Buy now
03 Feb 2016 annual-return Annual Return 4 Buy now
30 Sep 2015 accounts Annual Accounts 7 Buy now
22 Dec 2014 annual-return Annual Return 4 Buy now
30 Sep 2014 accounts Annual Accounts 7 Buy now
14 Jan 2014 annual-return Annual Return 4 Buy now
30 Sep 2013 accounts Annual Accounts 15 Buy now
06 Mar 2013 annual-return Annual Return 4 Buy now
07 Jun 2012 accounts Annual Accounts 6 Buy now
03 Jan 2012 annual-return Annual Return 4 Buy now
27 Sep 2011 accounts Annual Accounts 5 Buy now
28 Jan 2011 annual-return Annual Return 4 Buy now
27 Sep 2010 accounts Annual Accounts 7 Buy now
08 Mar 2010 annual-return Annual Return 4 Buy now
08 Mar 2010 officers Change of particulars for director (Clive Edward Baker) 2 Buy now
26 Oct 2009 accounts Annual Accounts 8 Buy now
24 Aug 2009 capital Capitals not rolled up 2 Buy now
13 Jun 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Jun 2009 annual-return Return made up to 15/12/08; full list of members 3 Buy now
28 Apr 2009 gazette Gazette Notice Compulsary 1 Buy now
29 Oct 2008 accounts Annual Accounts 7 Buy now
30 Jun 2008 annual-return Return made up to 15/12/07; no change of members 6 Buy now
24 Aug 2007 officers Secretary resigned 1 Buy now
15 Aug 2007 officers New secretary appointed 2 Buy now
17 Apr 2007 accounts Annual Accounts 5 Buy now
28 Feb 2007 annual-return Return made up to 15/12/06; full list of members 6 Buy now
01 Feb 2006 officers New secretary appointed 1 Buy now
31 Jan 2006 officers New director appointed 1 Buy now
31 Jan 2006 officers Director resigned 1 Buy now
31 Jan 2006 officers Secretary resigned 1 Buy now
31 Jan 2006 address Registered office changed on 31/01/06 from: 4 rivers house, fentiman walk hertford herts SG14 1DB 1 Buy now
15 Dec 2005 incorporation Incorporation Company 15 Buy now