About

Registered Number: 05198666
Date of Incorporation: 05/08/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 3 months ago)
Registered Address: Newton House Spring Copse Business Park, Stane Street, Slinfold, Horsham, West Sussex, RH13 0SZ

 

Mecmesin Engineering Services Ltd was registered on 05 August 2004, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. Mecmesin Engineering Services Ltd has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LINEHAM, Ian 09 November 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 04 November 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 25 July 2019
AA01 - Change of accounting reference date 04 April 2019
AA - Annual Accounts 12 March 2019
AA01 - Change of accounting reference date 14 December 2018
TM01 - Termination of appointment of director 06 September 2018
CS01 - N/A 26 August 2018
PSC07 - N/A 26 August 2018
PSC07 - N/A 26 August 2018
MR04 - N/A 26 August 2018
MR04 - N/A 26 August 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 29 August 2017
PSC01 - N/A 29 August 2017
PSC07 - N/A 29 August 2017
PSC02 - N/A 29 August 2017
AA - Annual Accounts 06 January 2017
AP03 - Appointment of secretary 02 December 2016
TM02 - Termination of appointment of secretary 02 December 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 22 March 2016
AA01 - Change of accounting reference date 20 January 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 18 August 2014
MR01 - N/A 10 July 2014
AA - Annual Accounts 24 December 2013
MR01 - N/A 17 December 2013
AR01 - Annual Return 18 October 2013
AD01 - Change of registered office address 18 October 2013
TM02 - Termination of appointment of secretary 18 October 2013
AP01 - Appointment of director 15 January 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 29 August 2012
CH01 - Change of particulars for director 29 August 2012
AP04 - Appointment of corporate secretary 29 August 2012
CH04 - Change of particulars for corporate secretary 29 August 2012
TM02 - Termination of appointment of secretary 29 August 2012
CERTNM - Change of name certificate 01 August 2012
AD01 - Change of registered office address 27 July 2012
CONNOT - N/A 12 July 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 20 October 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 31 January 2008
AA - Annual Accounts 31 January 2008
AA - Annual Accounts 31 January 2007
363a - Annual Return 03 October 2006
287 - Change in situation or address of Registered Office 29 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
363a - Annual Return 19 September 2005
AA - Annual Accounts 11 August 2005
287 - Change in situation or address of Registered Office 11 August 2005
225 - Change of Accounting Reference Date 11 August 2005
NEWINC - New incorporation documents 05 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 July 2014 Fully Satisfied

N/A

A registered charge 11 December 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.