Date | Description |
2024-12-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/24 |
2024-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/24, NO UPDATES |
2024-11-10 |
insert alias MEC Signs |
2024-11-10 |
insert index_pages_linkeddomain kadencewp.com |
2024-09-05 |
delete sales_emails sa..@mecsigns.co.uk |
2024-09-05 |
delete address Waterside Court, Newbury RG14 5SH |
2024-09-05 |
delete alias MEC Signs |
2024-09-05 |
delete email sa..@mecsigns.co.uk |
2024-09-05 |
delete phone 01635 41745 |
2024-09-05 |
delete source_ip 109.228.34.47 |
2024-09-05 |
insert source_ip 109.228.34.4 |
2024-09-05 |
update primary_contact Waterside Court, Newbury RG14 5SH => null |
2024-09-05 |
update website_status MaintenancePage => OK |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-03-11 |
update website_status OK => MaintenancePage |
2023-12-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23 |
2023-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/23, NO UPDATES |
2023-05-20 |
delete source_ip 209.235.144.9 |
2023-05-20 |
insert source_ip 109.228.34.47 |
2023-05-20 |
update robots_txt_status www.mecsigns.co.uk: 404 => 0 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2022-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-12-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-11-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2021-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-03-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2020-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES |
2020-10-15 |
update website_status OK => FlippedRobots |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2019-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
2019-08-21 |
update website_status OK => FlippedRobots |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2018-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-01-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-12-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2017-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-08 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-31 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
2016-01-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-01-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-12-23 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-10-25 => 2015-10-25 |
2015-12-07 |
update returns_next_due_date 2015-11-22 => 2016-11-22 |
2015-11-05 |
update statutory_documents 25/10/15 FULL LIST |
2014-11-07 |
update returns_last_madeup_date 2013-10-25 => 2014-10-25 |
2014-11-07 |
update returns_next_due_date 2014-11-22 => 2015-11-22 |
2014-10-28 |
update statutory_documents 25/10/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-09-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-08-14 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-08-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID KIGGIN |
2014-08-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID KIGGIN |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-07 |
update returns_last_madeup_date 2012-10-25 => 2013-10-25 |
2014-02-07 |
update returns_next_due_date 2013-11-22 => 2014-11-22 |
2014-01-23 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2014-01-14 |
update statutory_documents 25/10/13 FULL LIST |
2013-10-12 |
update website_status Disallowed => OK |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-25 => 2012-10-25 |
2013-06-23 |
update returns_next_due_date 2012-11-22 => 2013-11-22 |
2013-04-29 |
update website_status OK => Disallowed |
2012-12-06 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-11-08 |
update statutory_documents 25/10/12 FULL LIST |
2011-11-02 |
update statutory_documents 25/10/11 FULL LIST |
2011-10-06 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11 |
2011-09-26 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2010-11-10 |
update statutory_documents 25/10/10 FULL LIST |
2010-09-06 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2009-10-30 |
update statutory_documents 25/10/09 FULL LIST |
2009-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERIC KIGGIN / 02/10/2009 |
2009-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID TURNER / 02/10/2009 |
2009-10-23 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2008-11-11 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-11-10 |
update statutory_documents RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
2008-02-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2008-01-02 |
update statutory_documents RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
2007-03-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2007-01-05 |
update statutory_documents RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
2006-02-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/06 FROM:
EGERTON STREET
SHEFFIELD
S1 4JX |
2006-01-18 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-11-09 |
update statutory_documents RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
2005-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 |
2005-09-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-12 |
update statutory_documents SECRETARY RESIGNED |
2005-06-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-10 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 |
2004-11-16 |
update statutory_documents RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS |
2004-02-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
2003-11-19 |
update statutory_documents RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS |
2003-10-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-10-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
2002-11-08 |
update statutory_documents RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS |
2001-11-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
2001-11-15 |
update statutory_documents RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS |
2001-02-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-11-20 |
update statutory_documents RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS |
2000-02-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-11-23 |
update statutory_documents RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS |
1999-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1998-11-09 |
update statutory_documents RETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS |
1998-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1997-11-13 |
update statutory_documents RETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS |
1997-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
1996-11-14 |
update statutory_documents RETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS |
1995-12-13 |
update statutory_documents DIRECTOR RESIGNED |
1995-12-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-12-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
1995-11-23 |
update statutory_documents RETURN MADE UP TO 25/10/95; NO CHANGE OF MEMBERS |
1995-08-07 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-07 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-07 |
update statutory_documents DIRECTOR RESIGNED |
1995-01-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1994-11-21 |
update statutory_documents RETURN MADE UP TO 25/10/94; FULL LIST OF MEMBERS |
1994-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
1993-11-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1993-11-28 |
update statutory_documents RETURN MADE UP TO 25/10/93; NO CHANGE OF MEMBERS |
1993-02-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 |
1992-11-19 |
update statutory_documents RETURN MADE UP TO 25/10/92; NO CHANGE OF MEMBERS |
1992-06-17 |
update statutory_documents DIRECTOR RESIGNED |
1992-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 |
1991-11-26 |
update statutory_documents RETURN MADE UP TO 25/10/91; FULL LIST OF MEMBERS |
1991-02-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90 |
1991-01-23 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04 |
1990-12-03 |
update statutory_documents RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS |
1990-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-07-13 |
update statutory_documents ADOPT MEM AND ARTS 12/06/90 |
1990-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-06-28 |
update statutory_documents ADOPT MEM AND ARTS 12/06/90 |
1990-03-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-01-03 |
update statutory_documents RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS |
1990-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89 |
1989-12-18 |
update statutory_documents AUDITOR'S RESIGNATION |
1989-07-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/89 FROM:
SOMERSET HOUSE
BLAGRAVE STREET
READING
BERKSHIRE RG1 1QG |
1989-06-06 |
update statutory_documents DIRECTOR RESIGNED |
1989-06-06 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-06-06 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-06-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-03-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1988-11-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-11-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-11-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-11-08 |
update statutory_documents RETURN MADE UP TO 22/08/88; FULL LIST OF MEMBERS |
1988-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/88 FROM:
KNIGHSBRIDGE HOUSE
197 KNIGHTSBRIDGE
LONDON
SW7 1RB |
1988-10-31 |
update statutory_documents DIRECTOR RESIGNED |
1988-10-31 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-09-01 |
update statutory_documents AUDITOR'S RESIGNATION |
1988-08-22 |
update statutory_documents COMPANY NAME CHANGED
MEC - SPEEDWAY LIMITED
CERTIFICATE ISSUED ON 23/08/88 |
1988-08-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-05-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-12-22 |
update statutory_documents RETURN MADE UP TO 03/12/87; FULL LIST OF MEMBERS |
1987-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1987-09-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-09-28 |
update statutory_documents DIRECTOR RESIGNED |
1987-08-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-05-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/87 FROM:
7 LINCOLN'S INN FIELDS
LONDON
WC2A 3BP |
1987-04-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-09-22 |
update statutory_documents COMPANY NAME CHANGED
MARSHALL ENGRAVING CO LIMITED
CERTIFICATE ISSUED ON 22/09/86 |
1986-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/86 FROM:
MERCURY WORKS
LEYSFIELD ROAD
LONDON
W12 9JH |
1986-09-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-09-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-08-29 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03 |
1986-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/86 FROM:
STERLING COURT
POUND STREET
NEWBURY
BERKS |
1986-08-29 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1986-07-17 |
update statutory_documents RETURN MADE UP TO 29/03/86; FULL LIST OF MEMBERS |
1986-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/85 |