Based in Norwich in Norfolk, M.E.C. Trading Company Ltd was founded on 26 May 1993. The companies directors are listed as Bennet, David Wilfrid, Chambers, Janice Lilian in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAMBERS, Janice Lilian | 16 June 1993 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENNET, David Wilfrid | 16 June 1993 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 26 March 2019 | |
RESOLUTIONS - N/A | 25 March 2019 | |
LIQ02 - N/A | 25 March 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 March 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 21 May 2018 | |
CH01 - Change of particulars for director | 25 June 2017 | |
CH01 - Change of particulars for director | 25 June 2017 | |
CS01 - N/A | 25 June 2017 | |
AA - Annual Accounts | 02 March 2017 | |
AR01 - Annual Return | 07 July 2016 | |
AA - Annual Accounts | 25 February 2016 | |
MR04 - N/A | 13 November 2015 | |
MR04 - N/A | 31 October 2015 | |
MR04 - N/A | 31 October 2015 | |
MR04 - N/A | 31 October 2015 | |
AR01 - Annual Return | 31 July 2015 | |
MR01 - N/A | 30 June 2015 | |
AA - Annual Accounts | 06 February 2015 | |
SH01 - Return of Allotment of shares | 23 January 2015 | |
AR01 - Annual Return | 04 July 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 02 July 2013 | |
MG01 - Particulars of a mortgage or charge | 14 December 2012 | |
AR01 - Annual Return | 19 July 2012 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 15 July 2011 | |
CH03 - Change of particulars for secretary | 15 July 2011 | |
CH01 - Change of particulars for director | 14 July 2011 | |
CH01 - Change of particulars for director | 14 July 2011 | |
AA - Annual Accounts | 12 April 2011 | |
MG01 - Particulars of a mortgage or charge | 08 October 2010 | |
AR01 - Annual Return | 29 July 2010 | |
AA - Annual Accounts | 27 May 2010 | |
SH01 - Return of Allotment of shares | 03 February 2010 | |
RESOLUTIONS - N/A | 16 January 2010 | |
SH01 - Return of Allotment of shares | 16 January 2010 | |
SH10 - Notice of particulars of variation of rights attached to shares | 16 January 2010 | |
SH08 - Notice of name or other designation of class of shares | 16 January 2010 | |
CC04 - Statement of companies objects | 16 January 2010 | |
363a - Annual Return | 19 August 2009 | |
AA - Annual Accounts | 20 April 2009 | |
363s - Annual Return | 18 September 2008 | |
363s - Annual Return | 18 August 2008 | |
AA - Annual Accounts | 15 May 2008 | |
287 - Change in situation or address of Registered Office | 25 March 2008 | |
395 - Particulars of a mortgage or charge | 25 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 2007 | |
AA - Annual Accounts | 11 July 2007 | |
AA - Annual Accounts | 08 November 2006 | |
363s - Annual Return | 24 July 2006 | |
363s - Annual Return | 31 May 2005 | |
AA - Annual Accounts | 15 March 2005 | |
363s - Annual Return | 17 August 2004 | |
AA - Annual Accounts | 17 August 2004 | |
395 - Particulars of a mortgage or charge | 17 April 2004 | |
395 - Particulars of a mortgage or charge | 17 April 2004 | |
AA - Annual Accounts | 15 June 2003 | |
363s - Annual Return | 10 June 2003 | |
363s - Annual Return | 24 July 2002 | |
AA - Annual Accounts | 01 March 2002 | |
395 - Particulars of a mortgage or charge | 18 July 2001 | |
363s - Annual Return | 07 June 2001 | |
AA - Annual Accounts | 23 April 2001 | |
363s - Annual Return | 23 June 2000 | |
AA - Annual Accounts | 12 April 2000 | |
363s - Annual Return | 15 June 1999 | |
AA - Annual Accounts | 17 March 1999 | |
363s - Annual Return | 22 May 1998 | |
AA - Annual Accounts | 23 March 1998 | |
363s - Annual Return | 29 June 1997 | |
AA - Annual Accounts | 10 March 1997 | |
395 - Particulars of a mortgage or charge | 03 January 1997 | |
287 - Change in situation or address of Registered Office | 03 January 1997 | |
363s - Annual Return | 04 June 1996 | |
AA - Annual Accounts | 09 April 1996 | |
363s - Annual Return | 08 June 1995 | |
AA - Annual Accounts | 15 May 1995 | |
287 - Change in situation or address of Registered Office | 11 April 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 07 June 1994 | |
AA - Annual Accounts | 15 April 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 August 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 22 July 1993 | |
MEM/ARTS - N/A | 09 July 1993 | |
287 - Change in situation or address of Registered Office | 06 July 1993 | |
288 - N/A | 06 July 1993 | |
288 - N/A | 06 July 1993 | |
288 - N/A | 06 July 1993 | |
CERTNM - Change of name certificate | 05 July 1993 | |
CERTNM - Change of name certificate | 05 July 1993 | |
NEWINC - New incorporation documents | 26 May 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 June 2015 | Outstanding |
N/A |
Legal charge | 07 December 2012 | Fully Satisfied |
N/A |
Legal charge | 17 September 2010 | Fully Satisfied |
N/A |
Legal charge | 19 October 2007 | Fully Satisfied |
N/A |
Legal charge | 13 April 2004 | Outstanding |
N/A |
Legal charge | 08 April 2004 | Fully Satisfied |
N/A |
Debenture | 17 July 2001 | Outstanding |
N/A |
Legal charge | 16 December 1996 | Fully Satisfied |
N/A |