About

Registered Number: 03445536
Date of Incorporation: 07/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 83 Cambridge Street, London, SW1V 4PS,

 

Mecserflex Manufacturing Company Ltd was founded on 07 October 1997, it's status is listed as "Active". The company is registered for VAT. There is one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, William 01 April 2009 20 December 2011 1

Filing History

Document Type Date
CS01 - N/A 08 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 10 October 2017
PSC04 - N/A 10 October 2017
PSC05 - N/A 10 October 2017
AA - Annual Accounts 25 September 2017
AA - Annual Accounts 29 December 2016
AD01 - Change of registered office address 07 November 2016
CS01 - N/A 14 October 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 23 October 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 30 September 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 05 November 2013
AR01 - Annual Return 14 February 2013
RP04 - N/A 28 January 2013
RP04 - N/A 28 January 2013
RP04 - N/A 28 January 2013
CH01 - Change of particulars for director 22 October 2012
CH01 - Change of particulars for director 22 October 2012
CH03 - Change of particulars for secretary 22 October 2012
AA - Annual Accounts 09 August 2012
AD01 - Change of registered office address 24 April 2012
AR01 - Annual Return 20 January 2012
SH01 - Return of Allotment of shares 19 January 2012
SH01 - Return of Allotment of shares 18 January 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 January 2012
TM01 - Termination of appointment of director 28 December 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 22 December 2010
RESOLUTIONS - N/A 11 October 2010
MG01 - Particulars of a mortgage or charge 30 September 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 27 October 2008
363s - Annual Return 28 October 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 14 September 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 26 November 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 29 October 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 10 November 2000
363s - Annual Return 23 November 1999
RESOLUTIONS - N/A 31 March 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 21 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1998
225 - Change of Accounting Reference Date 24 March 1998
288a - Notice of appointment of directors or secretaries 16 October 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
288b - Notice of resignation of directors or secretaries 16 October 1997
288b - Notice of resignation of directors or secretaries 16 October 1997
NEWINC - New incorporation documents 07 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 21 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.