Mec Com Ltd was registered on 22 March 2000 with its registered office in Stafford, it's status at Companies House is "Active". We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LATHE, Nicholas John | 20 April 2005 | - | 1 |
BUNCE, Richard James | 31 December 2003 | 07 February 2005 | 1 |
BURNS, Carl Richard | 20 April 2005 | 10 December 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 December 2019 | |
AA - Annual Accounts | 20 August 2019 | |
CS01 - N/A | 03 December 2018 | |
AA - Annual Accounts | 27 June 2018 | |
CS01 - N/A | 05 December 2017 | |
AA - Annual Accounts | 22 May 2017 | |
CS01 - N/A | 01 December 2016 | |
RESOLUTIONS - N/A | 16 November 2016 | |
SH06 - Notice of cancellation of shares | 16 November 2016 | |
SH03 - Return of purchase of own shares | 16 November 2016 | |
CS01 - N/A | 25 July 2016 | |
AA - Annual Accounts | 09 May 2016 | |
MR04 - N/A | 07 May 2016 | |
MR01 - N/A | 08 January 2016 | |
RESOLUTIONS - N/A | 26 November 2015 | |
SH06 - Notice of cancellation of shares | 26 November 2015 | |
SH03 - Return of purchase of own shares | 26 November 2015 | |
AR01 - Annual Return | 13 August 2015 | |
CH01 - Change of particulars for director | 13 August 2015 | |
MR01 - N/A | 17 July 2015 | |
MR01 - N/A | 06 July 2015 | |
MR01 - N/A | 06 July 2015 | |
MR04 - N/A | 01 July 2015 | |
MR04 - N/A | 01 July 2015 | |
MR04 - N/A | 01 July 2015 | |
AA - Annual Accounts | 03 June 2015 | |
RESOLUTIONS - N/A | 02 June 2015 | |
SH06 - Notice of cancellation of shares | 02 June 2015 | |
SH03 - Return of purchase of own shares | 02 June 2015 | |
MR01 - N/A | 01 June 2015 | |
MR01 - N/A | 01 June 2015 | |
CH01 - Change of particulars for director | 04 November 2014 | |
AA - Annual Accounts | 24 September 2014 | |
AR01 - Annual Return | 24 July 2014 | |
CH03 - Change of particulars for secretary | 24 July 2014 | |
CH01 - Change of particulars for director | 24 July 2014 | |
CH01 - Change of particulars for director | 24 July 2014 | |
AD01 - Change of registered office address | 24 July 2014 | |
AR01 - Annual Return | 03 April 2014 | |
MR04 - N/A | 02 November 2013 | |
MR04 - N/A | 02 November 2013 | |
MR04 - N/A | 02 November 2013 | |
MR04 - N/A | 02 November 2013 | |
RESOLUTIONS - N/A | 11 September 2013 | |
SH06 - Notice of cancellation of shares | 11 September 2013 | |
SH03 - Return of purchase of own shares | 11 September 2013 | |
AA - Annual Accounts | 05 August 2013 | |
AR01 - Annual Return | 29 April 2013 | |
TM01 - Termination of appointment of director | 29 April 2013 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 03 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 March 2012 | |
MG01 - Particulars of a mortgage or charge | 29 November 2011 | |
MG01 - Particulars of a mortgage or charge | 09 September 2011 | |
MG01 - Particulars of a mortgage or charge | 19 August 2011 | |
AA - Annual Accounts | 02 June 2011 | |
AR01 - Annual Return | 28 March 2011 | |
RESOLUTIONS - N/A | 12 May 2010 | |
AA - Annual Accounts | 12 May 2010 | |
AR01 - Annual Return | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
MG01 - Particulars of a mortgage or charge | 09 January 2010 | |
RESOLUTIONS - N/A | 17 October 2009 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 17 October 2009 | |
SH19 - Statement of capital | 17 October 2009 | |
CAP-SS - N/A | 17 October 2009 | |
TM01 - Termination of appointment of director | 06 October 2009 | |
AA - Annual Accounts | 21 May 2009 | |
363a - Annual Return | 15 April 2009 | |
1.4 - Notice of completion of voluntary arrangement | 02 March 2009 | |
AA - Annual Accounts | 19 May 2008 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 12 May 2008 | |
363a - Annual Return | 17 April 2008 | |
287 - Change in situation or address of Registered Office | 09 January 2008 | |
AA - Annual Accounts | 02 July 2007 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 30 May 2007 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 30 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 2007 | |
363a - Annual Return | 02 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 September 2006 | |
AA - Annual Accounts | 06 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 May 2006 | |
363a - Annual Return | 23 March 2006 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 16 December 2005 | |
AA - Annual Accounts | 08 November 2005 | |
395 - Particulars of a mortgage or charge | 10 August 2005 | |
395 - Particulars of a mortgage or charge | 21 July 2005 | |
395 - Particulars of a mortgage or charge | 21 July 2005 | |
RESOLUTIONS - N/A | 19 July 2005 | |
RESOLUTIONS - N/A | 19 July 2005 | |
RESOLUTIONS - N/A | 19 July 2005 | |
RESOLUTIONS - N/A | 19 July 2005 | |
123 - Notice of increase in nominal capital | 19 July 2005 | |
RESOLUTIONS - N/A | 15 July 2005 | |
RESOLUTIONS - N/A | 15 July 2005 | |
RESOLUTIONS - N/A | 15 July 2005 | |
RESOLUTIONS - N/A | 15 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 July 2005 | |
123 - Notice of increase in nominal capital | 15 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 June 2005 | |
363s - Annual Return | 16 June 2005 | |
RESOLUTIONS - N/A | 14 June 2005 | |
287 - Change in situation or address of Registered Office | 13 June 2005 | |
2.24B - N/A | 10 June 2005 | |
2.32B - N/A | 10 June 2005 | |
288b - Notice of resignation of directors or secretaries | 16 May 2005 | |
288b - Notice of resignation of directors or secretaries | 16 May 2005 | |
288a - Notice of appointment of directors or secretaries | 16 May 2005 | |
288a - Notice of appointment of directors or secretaries | 16 May 2005 | |
288a - Notice of appointment of directors or secretaries | 16 May 2005 | |
288a - Notice of appointment of directors or secretaries | 16 May 2005 | |
1.1 - Report of meeting approving voluntary arrangement | 03 May 2005 | |
2.16B - N/A | 03 May 2005 | |
2.17B - N/A | 11 April 2005 | |
287 - Change in situation or address of Registered Office | 08 April 2005 | |
2.12B - N/A | 16 March 2005 | |
288b - Notice of resignation of directors or secretaries | 15 February 2005 | |
AA - Annual Accounts | 15 February 2005 | |
CERTNM - Change of name certificate | 24 December 2004 | |
395 - Particulars of a mortgage or charge | 18 June 2004 | |
395 - Particulars of a mortgage or charge | 27 May 2004 | |
363s - Annual Return | 16 April 2004 | |
288a - Notice of appointment of directors or secretaries | 27 January 2004 | |
395 - Particulars of a mortgage or charge | 12 January 2004 | |
395 - Particulars of a mortgage or charge | 12 January 2004 | |
AA - Annual Accounts | 05 October 2003 | |
363s - Annual Return | 03 April 2003 | |
395 - Particulars of a mortgage or charge | 19 December 2002 | |
AA - Annual Accounts | 25 July 2002 | |
363s - Annual Return | 14 March 2002 | |
AA - Annual Accounts | 28 December 2001 | |
288b - Notice of resignation of directors or secretaries | 17 December 2001 | |
288a - Notice of appointment of directors or secretaries | 03 May 2001 | |
363s - Annual Return | 19 April 2001 | |
MEM/ARTS - N/A | 22 September 2000 | |
395 - Particulars of a mortgage or charge | 31 August 2000 | |
287 - Change in situation or address of Registered Office | 18 August 2000 | |
288a - Notice of appointment of directors or secretaries | 18 August 2000 | |
288a - Notice of appointment of directors or secretaries | 18 August 2000 | |
288b - Notice of resignation of directors or secretaries | 18 August 2000 | |
288b - Notice of resignation of directors or secretaries | 18 August 2000 | |
225 - Change of Accounting Reference Date | 17 August 2000 | |
CERTNM - Change of name certificate | 16 August 2000 | |
NEWINC - New incorporation documents | 22 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 January 2016 | Outstanding |
N/A |
A registered charge | 16 July 2015 | Outstanding |
N/A |
A registered charge | 06 July 2015 | Outstanding |
N/A |
A registered charge | 06 July 2015 | Outstanding |
N/A |
A registered charge | 01 June 2015 | Outstanding |
N/A |
A registered charge | 01 June 2015 | Outstanding |
N/A |
Fixed & floating charge | 21 November 2011 | Fully Satisfied |
N/A |
All assets debenture | 30 August 2011 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 15 August 2011 | Fully Satisfied |
N/A |
Mortgage | 06 January 2010 | Fully Satisfied |
N/A |
Guarantee & debenture | 03 August 2005 | Fully Satisfied |
N/A |
Chattel mortgage | 30 June 2005 | Fully Satisfied |
N/A |
Chattel mortgage | 30 June 2005 | Fully Satisfied |
N/A |
Debenture | 28 May 2004 | Fully Satisfied |
N/A |
Guarantee & debenture | 20 May 2004 | Fully Satisfied |
N/A |
Debenture | 07 January 2004 | Fully Satisfied |
N/A |
Chattel mortgage | 07 January 2004 | Fully Satisfied |
N/A |
Debenture | 13 December 2002 | Fully Satisfied |
N/A |
Debenture | 29 August 2000 | Fully Satisfied |
N/A |