MECX UTILITY ARB SOLUTIONS LIMITED - CHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Termination date: 2023-02-05. Officer name: Christopher Joseph Mariner. 2023-02-15 View Report
Dissolution. Dissolved compulsory strike off suspended. 2021-09-08 View Report
Gazette. Gazette notice compulsory. 2021-08-10 View Report
Officers. Termination date: 2020-12-04. Officer name: David Edward Clarke. 2020-12-04 View Report
Confirmation statement. Statement with no updates. 2020-11-27 View Report
Officers. Termination date: 2020-11-27. Officer name: Peter Thomas Gray. 2020-11-27 View Report
Accounts. Accounts type total exemption full. 2020-08-27 View Report
Accounts. Change account reference date company previous shortened. 2020-05-27 View Report
Accounts. Change account reference date company previous shortened. 2020-02-28 View Report
Confirmation statement. Statement with updates. 2019-10-30 View Report
Resolution. Description: Resolutions. 2019-06-28 View Report
Change of name. Change of name notice. 2019-06-28 View Report
Persons with significant control. Change to a person with significant control without name date. 2019-06-20 View Report
Address. Change date: 2019-06-19. New address: Meadow Farm Yard Capenhurst Lane Capenhurst Chester CH1 6ES. Old address: , 3 Church Farm Court Capenhurst Lane, Capenhurst, Chester, CH1 6HE, United Kingdom. 2019-06-19 View Report
Officers. Officer name: Mr Christopher Joseph Mariner. Appointment date: 2019-05-31. 2019-06-19 View Report
Officers. Appointment date: 2019-05-31. Officer name: Mr David Edward Clarke. 2019-06-19 View Report
Officers. Officer name: James Benjamin Fuller. Termination date: 2019-05-31. 2019-06-19 View Report
Mortgage. Charge number: 093151660003. 2019-06-18 View Report
Persons with significant control. Psc name: Carl Michael Strickland. Notification date: 2018-10-31. 2018-11-14 View Report
Accounts. Accounts type micro entity. 2018-11-13 View Report
Confirmation statement. Statement with updates. 2018-11-13 View Report
Persons with significant control. Psc name: Christopher Joseph Mariner. Notification date: 2018-10-31. 2018-11-13 View Report
Persons with significant control. Notification date: 2018-10-31. Psc name: Emma Louise Gray. 2018-11-13 View Report
Persons with significant control. Cessation date: 2018-10-31. Psc name: James Benjamin Fuller. 2018-11-13 View Report
Officers. Appointment date: 2018-10-31. Officer name: Mr Peter Thomas Gray. 2018-11-13 View Report
Confirmation statement. Statement with no updates. 2018-11-07 View Report
Accounts. Change account reference date company previous extended. 2018-08-29 View Report
Address. Old address: , Unit 14 Weston Road, Crewe Hall Enterprise Park, Crewe, Cheshire, CW1 6UA, England. New address: Meadow Farm Yard Capenhurst Lane Capenhurst Chester CH1 6ES. Change date: 2018-04-09. 2018-04-09 View Report
Confirmation statement. Statement with no updates. 2017-10-31 View Report
Accounts. Accounts type total exemption small. 2017-03-09 View Report
Address. Old address: , Unit 20 Brierley Business Centre Mirion Street, Crewe, Cheshire, CW1 2AZ. New address: Meadow Farm Yard Capenhurst Lane Capenhurst Chester CH1 6ES. Change date: 2017-02-24. 2017-02-24 View Report
Confirmation statement. Statement with updates. 2016-09-23 View Report
Mortgage. Charge number: 093151660001. 2016-07-06 View Report
Accounts. Accounts type total exemption small. 2016-06-15 View Report
Address. Old address: , 6 Solway Court Crewe Business Park, Crewe, Cheshire, CW1 6LD. New address: Meadow Farm Yard Capenhurst Lane Capenhurst Chester CH1 6ES. Change date: 2016-03-31. 2016-03-31 View Report
Mortgage. Charge creation date: 2016-01-25. Charge number: 093151660003. 2016-01-26 View Report
Officers. Termination date: 2016-01-18. Officer name: Martin John Davies. 2016-01-18 View Report
Annual return. With made up date full list shareholders. 2015-12-11 View Report
Mortgage. Charge number: 093151660002. 2015-10-24 View Report
Mortgage. Charge creation date: 2015-08-28. Charge number: 093151660002. 2015-08-29 View Report
Mortgage. Charge number: 093151660001. Charge creation date: 2015-08-19. 2015-08-21 View Report
Officers. Officer name: Mr Martin John Davies. Change date: 2015-02-16. 2015-02-23 View Report
Incorporation. Capital: GBP 100 2014-11-17 View Report