About

Registered Number: 08780379
Date of Incorporation: 18/11/2013 (10 years and 5 months ago)
Company Status: Liquidation
Registered Address: RCM ADVISORY, 64-66 Westwick Street, Norwich, Norfolk, NR2 4SZ

 

Based in Norwich, Mec Property Management Ltd was established in 2013, it has a status of "Liquidation". We don't currently know the number of employees at this business. There is only one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BENNETT, David Wilfred 18 November 2013 15 February 2019 1

Filing History

Document Type Date
RM02 - N/A 22 April 2020
REC2 - N/A 25 November 2019
RM02 - N/A 23 November 2019
RM01 - N/A 21 August 2019
RM01 - N/A 21 August 2019
RM01 - N/A 21 August 2019
RM01 - N/A 21 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 29 July 2019
AD01 - Change of registered office address 12 July 2019
RESOLUTIONS - N/A 11 July 2019
LIQ02 - N/A 11 July 2019
TM02 - Termination of appointment of secretary 09 May 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 01 December 2017
CS01 - N/A 21 November 2017
AA - Annual Accounts 22 September 2017
MR01 - N/A 13 September 2017
CS01 - N/A 09 December 2016
AD01 - Change of registered office address 07 December 2016
AA - Annual Accounts 26 August 2016
AA01 - Change of accounting reference date 18 February 2016
SH19 - Statement of capital 12 January 2016
SH01 - Return of Allotment of shares 16 December 2015
MR01 - N/A 04 December 2015
AR01 - Annual Return 02 December 2015
RESOLUTIONS - N/A 30 November 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 November 2015
CAP-SS - N/A 30 November 2015
SH08 - Notice of name or other designation of class of shares 12 November 2015
MR01 - N/A 10 November 2015
MR01 - N/A 10 November 2015
MR01 - N/A 10 November 2015
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 24 November 2014
AP03 - Appointment of secretary 28 May 2014
AP01 - Appointment of director 22 May 2014
TM01 - Termination of appointment of director 21 November 2013
NEWINC - New incorporation documents 18 November 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 September 2017 Outstanding

N/A

A registered charge 01 December 2015 Outstanding

N/A

A registered charge 21 October 2015 Outstanding

N/A

A registered charge 21 October 2015 Outstanding

N/A

A registered charge 21 October 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.