MEC - History of Changes


DateDescription
2023-09-08 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2023-09-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW RAYNER
2023-09-04 update statutory_documents CESSATION OF JOHN WILLIAM RAYNER AS A PSC
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-29 update statutory_documents 30/09/22 UNAUDITED ABRIDGED
2023-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, NO UPDATES
2023-04-07 delete address UNIT 3 TRUST ESTATE WILBURY WAY HITCHIN HERTFORDSHIRE ENGLAND SG4 0UZ
2023-04-07 insert address MEC HOUSE 8 FOUNTAIN DRIVE HERTFORD HERTFORDSHIRE ENGLAND SG13 7UB
2023-04-07 update registered_address
2023-04-01 delete source_ip 93.114.86.67
2023-04-01 insert source_ip 93.114.234.13
2023-01-28 delete address Wilbury Way, Hitchin, Hertfordshire, SG4 0UZ
2023-01-28 delete fax +44 (0) 1462 432 411
2023-01-28 delete phone +44 (0) 1462 436 396
2023-01-28 insert address MEC House 8 Fountain Drive Hertford Hertfordshire SG13 7UB
2023-01-28 insert phone +44 (0) 1992 661 111
2023-01-28 insert phone 01992 661111
2023-01-28 update primary_contact Wilbury Way Hitchin Hertfordshire SG4 0UZ => MEC House 8 Fountain Drive Hertford Hertfordshire SG13 7UB
2023-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2023 FROM UNIT 3 TRUST ESTATE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0UZ ENGLAND
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-29 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2022-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES
2021-12-07 update num_mort_outstanding 1 => 0
2021-12-07 update num_mort_satisfied 1 => 2
2021-10-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-07-23 update statutory_documents PURCHASE TIS OWN SHARES WITH A PROPOSED CONTRACT 24/05/2021
2021-07-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-07-19 update statutory_documents 24/05/21 STATEMENT OF CAPITAL GBP 12500
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-29 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2021-04-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WATSON
2021-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES
2020-10-08 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-30 update statutory_documents 30/09/19 UNAUDITED ABRIDGED
2020-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES
2019-09-24 update robots_txt_status mecmedical.com: 404 => 200
2019-09-24 update robots_txt_status www.mecmedical.com: 404 => 200
2019-09-24 update website_status FlippedRobots => OK
2019-09-04 update website_status OK => FlippedRobots
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-11 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2019-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES
2018-07-28 delete source_ip 185.65.40.131
2018-07-28 insert source_ip 93.114.86.67
2018-07-28 update robots_txt_status www.mecmedical.com: 200 => 404
2018-07-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-20 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2018-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES
2018-03-03 delete about_pages_linkeddomain phewinternet.co.uk
2018-03-03 delete alias MEC Medical Limited
2018-03-03 delete contact_pages_linkeddomain phewinternet.co.uk
2018-03-03 delete index_pages_linkeddomain phewinternet.co.uk
2018-03-03 delete product_pages_linkeddomain phewinternet.co.uk
2018-03-03 delete source_ip 176.56.60.119
2018-03-03 delete terms_pages_linkeddomain phewinternet.co.uk
2018-03-03 insert about_pages_linkeddomain facebook.com
2018-03-03 insert about_pages_linkeddomain linkedin.com
2018-03-03 insert about_pages_linkeddomain phew.org.uk
2018-03-03 insert alias MEC Ltd.
2018-03-03 insert contact_pages_linkeddomain facebook.com
2018-03-03 insert contact_pages_linkeddomain linkedin.com
2018-03-03 insert contact_pages_linkeddomain phew.org.uk
2018-03-03 insert index_pages_linkeddomain facebook.com
2018-03-03 insert index_pages_linkeddomain linkedin.com
2018-03-03 insert index_pages_linkeddomain phew.org.uk
2018-03-03 insert person Andrew Rayner
2018-03-03 insert product_pages_linkeddomain facebook.com
2018-03-03 insert product_pages_linkeddomain linkedin.com
2018-03-03 insert product_pages_linkeddomain phew.org.uk
2018-03-03 insert source_ip 185.65.40.131
2018-03-03 insert terms_pages_linkeddomain facebook.com
2018-03-03 insert terms_pages_linkeddomain linkedin.com
2018-03-03 insert terms_pages_linkeddomain phew.org.uk
2018-02-15 update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN RAYNER
2018-02-15 update statutory_documents DIRECTOR APPOINTED MR EOIN RIGGS
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-21 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-29 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-05 => 2016-04-05
2016-05-13 update returns_next_due_date 2016-05-03 => 2017-05-03
2016-04-20 update statutory_documents 05/04/16 FULL LIST
2016-04-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EOIN RIGGS / 01/06/2015
2015-07-08 delete address MEC HOUSE, IVINGHOE BUSINESS CENTRE, BLACKBURN ROAD HOUGHTON REGIS BEDFORDSHIRE LU5 5BQ
2015-07-08 insert address UNIT 3 TRUST ESTATE WILBURY WAY HITCHIN HERTFORDSHIRE ENGLAND SG4 0UZ
2015-07-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-08 update registered_address
2015-06-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-06-21 delete address MEC House Ivinghoe Business Centre Blackburn Road Houghton Regis Bedfordshire LU5 5BQ
2015-06-21 delete contact_pages_linkeddomain google.co.uk
2015-06-21 delete fax +44 (0) 1582 602 527
2015-06-21 delete phone +44 (0) 1582 661 885
2015-06-21 insert address Wilbury Way, Hitchin, Hertfordshire, SG4 0UZ
2015-06-21 insert fax +44 (0) 1462 432 411
2015-06-21 insert phone +44 (0) 1462 436 396
2015-06-21 update primary_contact MEC House Ivinghoe Business Centre Blackburn Road Houghton Regis Bedfordshire LU5 5BQ => Wilbury Way, Hitchin, Hertfordshire, SG4 0UZ
2015-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2015 FROM UNIT 3 TRUST INDUSTRIAL ESTATE HITCHIN HERTFORDSHIRE SG4 0UZ ENGLAND
2015-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2015 FROM MEC HOUSE, IVINGHOE BUSINESS CENTRE, BLACKBURN ROAD HOUGHTON REGIS BEDFORDSHIRE LU5 5BQ
2015-05-07 update returns_last_madeup_date 2014-04-05 => 2015-04-05
2015-05-07 update returns_next_due_date 2015-05-03 => 2016-05-03
2015-04-29 update statutory_documents 05/04/15 FULL LIST
2014-07-19 update website_status OK => FlippedRobots
2014-07-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-30 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-04-05 => 2014-04-05
2014-05-07 update returns_next_due_date 2014-05-03 => 2015-05-03
2014-04-16 update statutory_documents 05/04/14 FULL LIST
2013-06-26 update returns_last_madeup_date 2012-04-05 => 2013-04-05
2013-06-26 update returns_next_due_date 2013-05-03 => 2014-05-03
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 update num_mort_outstanding 2 => 1
2013-06-23 update num_mort_satisfied 0 => 1
2013-05-01 update statutory_documents 05/04/13 FULL LIST
2013-03-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-03-12 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2013-02-09 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-10-24 update statutory_documents 24/10/12 STATEMENT OF CAPITAL GBP 15000
2012-10-10 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH DALEY
2012-09-06 update statutory_documents ALTER ARTICLES 22/08/2012
2012-09-06 update statutory_documents ALTER ARTICLES 22/08/2012
2012-09-06 update statutory_documents ALTER ARTICLES 22/08/2012
2012-04-12 update statutory_documents 05/04/12 FULL LIST
2012-03-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-05-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-04-27 update statutory_documents 05/04/11 FULL LIST
2011-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANTHONY DALEY / 05/04/2011
2010-10-05 update statutory_documents AUDITORS RESIGNATION
2010-04-28 update statutory_documents 05/04/10 FULL LIST
2010-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MYLES WATSON / 05/04/2010
2010-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM RAYNER / 05/04/2010
2010-04-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-01-22 update statutory_documents SECRETARY APPOINTED EOIN RIGGS
2010-01-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEITH DALEY
2009-09-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-22 update statutory_documents RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-02-10 update statutory_documents DIRECTOR APPOINTED DAVID MYLES WATSON
2008-12-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-12-09 update statutory_documents GBP IC 50000/30000 17/11/08 GBP SR 20000@1=20000
2008-11-21 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-04-14 update statutory_documents RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2007-12-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-04-20 update statutory_documents RETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS
2007-01-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-04-11 update statutory_documents RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-02-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-04-21 update statutory_documents RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2004-09-17 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/09/05
2004-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/04 FROM: 76 STAPLETON HALL ROAD LONDON N4 4QA
2004-07-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-05-17 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION