Mec Groundworks Ltd was registered on 25 March 2004 and are based in London, it's status at Companies House is "Active". This company has 7 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRITCH, Adrian John | 21 January 2020 | - | 1 |
KNIGHT, Philip Keith | 30 August 2018 | - | 1 |
VAUGHAN, Dean Warren | 30 August 2018 | - | 1 |
FLOWER, Martin | 25 March 2004 | 22 July 2005 | 1 |
O CONNOR, Jeannette | 25 March 2004 | 31 March 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOOTH, Andrew James | 25 March 2004 | 31 August 2007 | 1 |
HEFFERNAN, Jennifer Claire | 31 August 2007 | 03 June 2010 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 30 September 2020 | |
MR01 - N/A | 11 September 2020 | |
MR01 - N/A | 11 September 2020 | |
CS01 - N/A | 03 April 2020 | |
AD01 - Change of registered office address | 05 March 2020 | |
AP01 - Appointment of director | 21 January 2020 | |
TM01 - Termination of appointment of director | 20 January 2020 | |
TM01 - Termination of appointment of director | 20 January 2020 | |
PSC02 - N/A | 30 October 2019 | |
PSC07 - N/A | 30 October 2019 | |
AA - Annual Accounts | 10 October 2019 | |
PSC02 - N/A | 18 June 2019 | |
PSC07 - N/A | 18 June 2019 | |
CS01 - N/A | 16 April 2019 | |
AA01 - Change of accounting reference date | 15 February 2019 | |
AA - Annual Accounts | 15 February 2019 | |
RP04AP01 - N/A | 27 September 2018 | |
MR01 - N/A | 18 September 2018 | |
AP01 - Appointment of director | 31 August 2018 | |
AP01 - Appointment of director | 31 August 2018 | |
AA01 - Change of accounting reference date | 13 June 2018 | |
AP01 - Appointment of director | 18 May 2018 | |
AP01 - Appointment of director | 18 May 2018 | |
PSC05 - N/A | 18 May 2018 | |
PSC07 - N/A | 17 May 2018 | |
PSC02 - N/A | 17 May 2018 | |
AD01 - Change of registered office address | 17 May 2018 | |
RESOLUTIONS - N/A | 02 May 2018 | |
CS01 - N/A | 29 March 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 08 May 2017 | |
AA - Annual Accounts | 03 January 2017 | |
AR01 - Annual Return | 29 March 2016 | |
AA - Annual Accounts | 08 July 2015 | |
CH01 - Change of particulars for director | 14 April 2015 | |
AR01 - Annual Return | 27 March 2015 | |
AA - Annual Accounts | 10 December 2014 | |
CH01 - Change of particulars for director | 14 July 2014 | |
AR01 - Annual Return | 03 April 2014 | |
AA - Annual Accounts | 17 December 2013 | |
CH01 - Change of particulars for director | 08 August 2013 | |
AR01 - Annual Return | 07 June 2013 | |
AA - Annual Accounts | 18 December 2012 | |
DISS40 - Notice of striking-off action discontinued | 15 September 2012 | |
AR01 - Annual Return | 12 September 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 July 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 26 July 2011 | |
CH01 - Change of particulars for director | 13 June 2011 | |
AA - Annual Accounts | 21 December 2010 | |
TM02 - Termination of appointment of secretary | 09 June 2010 | |
AR01 - Annual Return | 09 June 2010 | |
CERTNM - Change of name certificate | 17 March 2010 | |
CONNOT - N/A | 17 March 2010 | |
AD01 - Change of registered office address | 11 March 2010 | |
AA - Annual Accounts | 09 October 2009 | |
363a - Annual Return | 30 June 2009 | |
AA - Annual Accounts | 02 December 2008 | |
CERTNM - Change of name certificate | 17 May 2008 | |
363a - Annual Return | 15 May 2008 | |
288b - Notice of resignation of directors or secretaries | 31 August 2007 | |
288a - Notice of appointment of directors or secretaries | 31 August 2007 | |
AA - Annual Accounts | 30 May 2007 | |
363a - Annual Return | 30 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 May 2007 | |
AA - Annual Accounts | 26 February 2007 | |
288b - Notice of resignation of directors or secretaries | 13 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 April 2006 | |
363a - Annual Return | 29 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 March 2006 | |
287 - Change in situation or address of Registered Office | 03 March 2006 | |
AA - Annual Accounts | 03 March 2006 | |
288b - Notice of resignation of directors or secretaries | 29 July 2005 | |
288a - Notice of appointment of directors or secretaries | 19 April 2005 | |
363s - Annual Return | 15 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 April 2005 | |
288a - Notice of appointment of directors or secretaries | 09 March 2005 | |
288a - Notice of appointment of directors or secretaries | 09 March 2005 | |
288a - Notice of appointment of directors or secretaries | 09 March 2005 | |
288b - Notice of resignation of directors or secretaries | 09 March 2005 | |
288b - Notice of resignation of directors or secretaries | 09 March 2005 | |
287 - Change in situation or address of Registered Office | 09 March 2005 | |
NEWINC - New incorporation documents | 25 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 September 2020 | Outstanding |
N/A |
A registered charge | 08 September 2020 | Outstanding |
N/A |
A registered charge | 17 September 2018 | Outstanding |
N/A |