Mecainsa Handels Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 29, 2015)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2014-10-31
Cash in hand £36,537 -502.95%
Net Worth £258,778 -16.06%
Liabilities £1,572,088 -53.12%
Trade Debtors £1,794,328 -38.62%
Total assets £1,830,866 -47.89%
Shareholder's funds £258,778 -16.06%
Total liabilities £1,572,088 -53.12%
MECANINSA HANDELS LIMITED
Company type
Private Limited Company , Dissolved
Company Number
04311671
Record last updated
Wednesday, April 27, 2016 5:12:51 PM UTC
Official Address
235 Old Marylebone Road London Nw15qt Bryanston And Dorset Square
There are 872 companies registered at this street
Locality
Bryanston And Dorset Squarelondon
Region
WestminsterLondon, England
Postal Code
NW15QT
Sector
Other business support service activities n.e.c.
Visits
MECAINSA HANDELS LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2015-10 2016-4 2022-12 2024-7 0 1 2 3
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Dec 22, 2015
Second notification of strike-off action in london gazette
Registry
Sep 8, 2015
First notification of strike - off in london gazette
Registry
Aug 27, 2015
Striking off application by a company
Financials
Jul 29, 2015
Annual accounts
Registry
Dec 15, 2014
Change of particulars for director
Registry
Dec 15, 2014
Change of particulars for director 4311...
Registry
Oct 29, 2014
Annual return
Financials
Jul 28, 2014
Annual accounts
Registry
Nov 5, 2013
Annual return
Registry
Nov 5, 2013
Change of particulars for director
Financials
Jul 29, 2013
Annual accounts
Registry
Jul 1, 2013
Resignation of one Consultant and one Director (a man)
Registry
Jul 1, 2013
Resignation of one Director
Registry
Oct 30, 2012
Annual return
Financials
Jul 24, 2012
Annual accounts
Registry
Oct 26, 2011
Annual return
Financials
Jul 27, 2011
Annual accounts
Registry
Nov 2, 2010
Annual return
Financials
Aug 5, 2010
Annual accounts
Registry
Nov 4, 2009
Annual return
Financials
Jul 20, 2009
Annual accounts
Registry
Oct 27, 2008
Annual return
Financials
Sep 1, 2008
Annual accounts
Registry
Oct 30, 2007
Annual return
Registry
Aug 30, 2007
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials
Aug 30, 2007
Annual accounts
Registry
Jun 5, 2007
Appointment of a director
Registry
Jun 5, 2007
Resignation of a director
Registry
May 30, 2007
Appointment of a woman
Registry
Oct 26, 2006
Annual return
Financials
Sep 7, 2006
Annual accounts
Registry
Oct 26, 2005
Annual return
Registry
Sep 9, 2005
Resignation of a director
Registry
Sep 9, 2005
Appointment of a director
Financials
Sep 6, 2005
Annual accounts
Registry
Sep 1, 2005
Resignation of one Director (a man) and one Management Consultant
Registry
Oct 26, 2004
Annual return
Financials
Sep 20, 2004
Amended accounts
Financials
Aug 24, 2004
Annual accounts
Registry
Oct 23, 2003
Annual return
Financials
Sep 2, 2003
Annual accounts
Registry
Jan 9, 2003
Appointment of a director
Registry
Dec 13, 2002
Appointment of a man as Director and Consultant
Registry
Oct 30, 2002
Annual return
Registry
May 16, 2002
Notice of change of directors or secretaries or in their particulars
Registry
Nov 6, 2001
Memorandum of association
Registry
Nov 6, 2001
Resignation of a director
Registry
Nov 6, 2001
Appointment of a director
Registry
Oct 30, 2001
Change of name certificate
Registry
Oct 30, 2001
Company name change
Registry
Oct 26, 2001
Three appointments: 2 companies and a man