-
MECTEC ENGINEERING LTD - 7400 Daresbury Park, Daresbury, Warrington, Cheshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04202851
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 7400 Daresbury Park
- Daresbury
- Warrington
- Cheshire
- WA4 4BS 7400 Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS UK
Management
- Geschäftsführung
- MORGAN, Paul Robert
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 20.04.2001
- Alter der Firma 2001-04-20 23 Jahre
- SIC/NACE
- 25990
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Tregynon Industries Limited
- -
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- NORTH WALES ENGINEERING LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-03-31
- Letzte Einreichung: 2020-06-30
- lezte Bilanzhinterlegung
- 2013-04-20
- Jahresmeldung
- Fälligkeit: 2022-05-04
- Letzte Einreichung: 2021-04-20
-
MECTEC ENGINEERING LTD Firmenbeschreibung
- MECTEC ENGINEERING LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04202851. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 20.04.2001 registriert. MECTEC ENGINEERING LTD hat Ihre Tätigkeit zuvor unter dem Namen NORTH WALES ENGINEERING LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "25990" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 20.04.2013.Die Firma kann schriftlich über 7400 Daresbury Park erreicht werden.
Jetzt sichern MECTEC ENGINEERING LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Mectec Engineering Ltd - 7400 Daresbury Park, Daresbury, Warrington, Cheshire, Grossbritannien
- 2001-04-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu MECTEC ENGINEERING LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
liquidation-in-administration-move-to-dissolution (2024-04-21) - AM23
keyboard_arrow_right 2023
-
liquidation-in-administration-extension-of-period (2023-05-16) - AM19
-
liquidation-in-administration-progress-report (2023-06-15) - AM10
-
liquidation-in-administration-progress-report (2023-12-12) - AM10
keyboard_arrow_right 2022
-
liquidation-in-administration-appointment-of-administrator (2022-05-23) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-06-09) - AD01
-
liquidation-administration-notice-deemed-approval-of-proposals (2022-07-20) - AM06
-
liquidation-in-administration-proposals (2022-07-27) - AM03
-
liquidation-in-administration-progress-report (2022-12-28) - AM10
keyboard_arrow_right 2021
-
gazette-notice-compulsory (2021-07-13) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2021-01-12) - AA
-
confirmation-statement-with-updates (2021-07-15) - CS01
-
gazette-filings-brought-up-to-date (2021-07-16) - DISS40
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-07-01) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-05) - AA
-
change-account-reference-date-company-previous-extended (2019-11-21) - AA01
-
confirmation-statement-with-updates (2019-05-14) - CS01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-02) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-12-17) - AA
-
termination-director-company-with-name-termination-date (2018-11-13) - TM01
-
change-person-director-company-with-change-date (2018-11-02) - CH01
-
confirmation-statement-with-updates (2018-05-08) - CS01
keyboard_arrow_right 2017
-
termination-secretary-company-with-name-termination-date (2017-11-16) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-05) - MR01
-
accounts-with-accounts-type-total-exemption-full (2017-06-02) - AA
-
appoint-person-director-company-with-name-date (2017-11-16) - AP01
-
confirmation-statement-with-updates (2017-04-20) - CS01
-
termination-director-company-with-name-termination-date (2017-11-16) - TM01
-
mortgage-satisfy-charge-full (2017-04-26) - MR04
-
cessation-of-a-person-with-significant-control (2017-11-20) - PSC07
-
notification-of-a-person-with-significant-control (2017-11-20) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-20) - AD01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-05-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-21) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-05-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-20) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-20) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-09) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-20) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-26) - AR01
-
change-person-director-company-with-change-date (2011-07-05) - CH01
-
change-person-secretary-company-with-change-date (2011-07-04) - CH03
-
accounts-with-accounts-type-total-exemption-small (2011-10-26) - AA
-
accounts-with-accounts-type-total-exemption-small (2011-01-04) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-28) - AR01
-
change-person-director-company-with-change-date (2010-04-28) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-20) - AA
-
legacy (2009-10-15) - MG01
-
legacy (2009-04-20) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-09-11) - AA
-
legacy (2008-05-08) - 363a
-
legacy (2008-04-22) - 287
keyboard_arrow_right 2007
-
legacy (2007-04-30) - 288c
-
legacy (2007-04-30) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-11-23) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-10-24) - AA
-
legacy (2006-04-26) - 363a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-12-06) - AA
-
legacy (2005-05-03) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-12-02) - AA
-
legacy (2004-05-19) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-dormant (2003-01-23) - AA
-
legacy (2003-04-11) - 225
-
legacy (2003-06-04) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-11-27) - AA
keyboard_arrow_right 2002
-
legacy (2002-05-27) - 288a
-
legacy (2002-05-14) - 363s
-
legacy (2002-04-24) - 88(2)R
-
certificate-change-of-name-company (2002-03-25) - CERTNM
keyboard_arrow_right 2001
-
incorporation-company (2001-04-20) - NEWINC
-
legacy (2001-06-01) - 288a
-
legacy (2001-06-01) - 288b