Having been setup in 2004, Mec Medical Ltd are based in Hitchin, it's status is listed as "Active". The current directors of the business are Riggs, Eoin, Rayner, Andrew John, Watson, David Myles. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RAYNER, Andrew John | 15 February 2018 | - | 1 |
WATSON, David Myles | 01 February 2009 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RIGGS, Eoin | 13 January 2010 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 13 April 2020 | |
AA - Annual Accounts | 11 June 2019 | |
CS01 - N/A | 01 May 2019 | |
AA - Annual Accounts | 20 June 2018 | |
CS01 - N/A | 18 April 2018 | |
AP01 - Appointment of director | 15 February 2018 | |
AP01 - Appointment of director | 15 February 2018 | |
AA - Annual Accounts | 21 June 2017 | |
CS01 - N/A | 12 April 2017 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 20 April 2016 | |
CH03 - Change of particulars for secretary | 20 April 2016 | |
AA - Annual Accounts | 30 June 2015 | |
AD01 - Change of registered office address | 05 June 2015 | |
AD01 - Change of registered office address | 04 June 2015 | |
AR01 - Annual Return | 29 April 2015 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 16 April 2014 | |
AR01 - Annual Return | 01 May 2013 | |
RESOLUTIONS - N/A | 12 March 2013 | |
AA - Annual Accounts | 12 March 2013 | |
SH08 - Notice of name or other designation of class of shares | 12 March 2013 | |
SH06 - Notice of cancellation of shares | 24 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 October 2012 | |
TM01 - Termination of appointment of director | 02 October 2012 | |
SH03 - Return of purchase of own shares | 02 October 2012 | |
RESOLUTIONS - N/A | 06 September 2012 | |
RESOLUTIONS - N/A | 06 September 2012 | |
RESOLUTIONS - N/A | 06 September 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 06 September 2012 | |
AR01 - Annual Return | 12 April 2012 | |
AA - Annual Accounts | 05 March 2012 | |
AA - Annual Accounts | 16 May 2011 | |
AR01 - Annual Return | 27 April 2011 | |
CH01 - Change of particulars for director | 27 April 2011 | |
MISC - Miscellaneous document | 05 October 2010 | |
AR01 - Annual Return | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
AA - Annual Accounts | 12 April 2010 | |
AP03 - Appointment of secretary | 22 January 2010 | |
TM02 - Termination of appointment of secretary | 22 January 2010 | |
395 - Particulars of a mortgage or charge | 29 September 2009 | |
363a - Annual Return | 22 April 2009 | |
288a - Notice of appointment of directors or secretaries | 10 February 2009 | |
AA - Annual Accounts | 18 December 2008 | |
169 - Return by a company purchasing its own shares | 09 December 2008 | |
RESOLUTIONS - N/A | 21 November 2008 | |
363a - Annual Return | 14 April 2008 | |
AA - Annual Accounts | 27 December 2007 | |
363s - Annual Return | 20 April 2007 | |
AA - Annual Accounts | 15 January 2007 | |
363s - Annual Return | 11 April 2006 | |
AA - Annual Accounts | 08 February 2006 | |
363s - Annual Return | 21 April 2005 | |
225 - Change of Accounting Reference Date | 17 September 2004 | |
287 - Change in situation or address of Registered Office | 08 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 August 2004 | |
395 - Particulars of a mortgage or charge | 13 July 2004 | |
288a - Notice of appointment of directors or secretaries | 17 May 2004 | |
NEWINC - New incorporation documents | 05 April 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 September 2009 | Fully Satisfied |
N/A |
Debenture | 05 July 2004 | Outstanding |
N/A |