Founded in 2008, Mecx Group Ltd are based in Liverpool, Merseyside. We don't know the number of employees at the organisation. Salisbury, Gregory, Clarke, David, Kelly, Catherine Mary, Patel, Hitesh are listed as directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SALISBURY, Gregory | 01 April 2020 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARKE, David | 01 July 2015 | 31 March 2020 | 1 |
KELLY, Catherine Mary | 13 August 2013 | 01 July 2015 | 1 |
PATEL, Hitesh | 09 January 2008 | 01 March 2008 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 20 July 2020 | |
AP01 - Appointment of director | 04 May 2020 | |
TM02 - Termination of appointment of secretary | 08 April 2020 | |
AP01 - Appointment of director | 06 April 2020 | |
CS01 - N/A | 17 January 2020 | |
AA - Annual Accounts | 07 February 2019 | |
CS01 - N/A | 13 January 2019 | |
AA - Annual Accounts | 25 January 2018 | |
CS01 - N/A | 10 January 2018 | |
RESOLUTIONS - N/A | 29 December 2017 | |
AP01 - Appointment of director | 15 December 2017 | |
MR01 - N/A | 13 September 2017 | |
MR01 - N/A | 18 May 2017 | |
MR01 - N/A | 18 May 2017 | |
AA - Annual Accounts | 09 February 2017 | |
CS01 - N/A | 16 January 2017 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 02 March 2016 | |
AA01 - Change of accounting reference date | 28 October 2015 | |
AP03 - Appointment of secretary | 14 August 2015 | |
TM02 - Termination of appointment of secretary | 13 August 2015 | |
AD01 - Change of registered office address | 24 June 2015 | |
AR01 - Annual Return | 09 January 2015 | |
AD01 - Change of registered office address | 19 August 2014 | |
AA - Annual Accounts | 15 August 2014 | |
CERTNM - Change of name certificate | 14 May 2014 | |
CONNOT - N/A | 14 May 2014 | |
AR01 - Annual Return | 20 March 2014 | |
TM01 - Termination of appointment of director | 07 March 2014 | |
AP01 - Appointment of director | 07 March 2014 | |
AA - Annual Accounts | 26 February 2014 | |
AP03 - Appointment of secretary | 15 August 2013 | |
TM01 - Termination of appointment of director | 01 July 2013 | |
AP01 - Appointment of director | 17 June 2013 | |
CERTNM - Change of name certificate | 13 June 2013 | |
AD01 - Change of registered office address | 13 June 2013 | |
AA - Annual Accounts | 14 May 2013 | |
MR04 - N/A | 15 April 2013 | |
MR04 - N/A | 15 April 2013 | |
CH01 - Change of particulars for director | 25 March 2013 | |
AR01 - Annual Return | 23 January 2013 | |
MG01 - Particulars of a mortgage or charge | 07 January 2013 | |
AA01 - Change of accounting reference date | 28 September 2012 | |
AP01 - Appointment of director | 06 September 2012 | |
TM01 - Termination of appointment of director | 06 September 2012 | |
TM01 - Termination of appointment of director | 24 May 2012 | |
TM02 - Termination of appointment of secretary | 24 May 2012 | |
AR01 - Annual Return | 25 April 2012 | |
AP01 - Appointment of director | 09 March 2012 | |
AA - Annual Accounts | 25 November 2011 | |
AA - Annual Accounts | 07 February 2011 | |
AR01 - Annual Return | 31 January 2011 | |
AD01 - Change of registered office address | 15 December 2010 | |
MG01 - Particulars of a mortgage or charge | 21 September 2010 | |
AA - Annual Accounts | 02 August 2010 | |
AR01 - Annual Return | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
288a - Notice of appointment of directors or secretaries | 27 May 2009 | |
RESOLUTIONS - N/A | 07 April 2009 | |
RESOLUTIONS - N/A | 07 April 2009 | |
RESOLUTIONS - N/A | 07 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 April 2009 | |
123 - Notice of increase in nominal capital | 07 April 2009 | |
363a - Annual Return | 26 March 2009 | |
288b - Notice of resignation of directors or secretaries | 04 September 2008 | |
395 - Particulars of a mortgage or charge | 02 April 2008 | |
288a - Notice of appointment of directors or secretaries | 11 March 2008 | |
288a - Notice of appointment of directors or secretaries | 11 March 2008 | |
288b - Notice of resignation of directors or secretaries | 11 March 2008 | |
288a - Notice of appointment of directors or secretaries | 18 January 2008 | |
225 - Change of Accounting Reference Date | 18 January 2008 | |
287 - Change in situation or address of Registered Office | 18 January 2008 | |
288a - Notice of appointment of directors or secretaries | 18 January 2008 | |
288b - Notice of resignation of directors or secretaries | 11 January 2008 | |
288b - Notice of resignation of directors or secretaries | 11 January 2008 | |
NEWINC - New incorporation documents | 09 January 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 September 2017 | Outstanding |
N/A |
A registered charge | 09 May 2017 | Outstanding |
N/A |
A registered charge | 09 May 2017 | Outstanding |
N/A |
All assets debenture | 31 December 2012 | Outstanding |
N/A |
All assets debenture | 17 September 2010 | Fully Satisfied |
N/A |
Fixed & floating charge | 14 March 2008 | Fully Satisfied |
N/A |