- Company Overview for MEBC (PROJECTS) LIMITED (04549241)
- Filing history for MEBC (PROJECTS) LIMITED (04549241)
- People for MEBC (PROJECTS) LIMITED (04549241)
- More for MEBC (PROJECTS) LIMITED (04549241)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
15 Nov 2013 | AD01 | Registered office address changed from Unit F3, the Arch 48-52 Floodgate Street Birmingham West Midlands B5 5SL on 15 November 2013 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
11 Mar 2011 | TM01 | Termination of appointment of David White as a director | |
28 Jan 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
19 Oct 2010 | CH01 | Director's details changed for David White on 18 October 2010 | |
18 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
05 Oct 2010 | TM01 | Termination of appointment of Ian Aspley as a director | |
08 Apr 2010 | TM01 | Termination of appointment of Deborah Bunce as a director | |
29 Jan 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
16 Nov 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
13 Nov 2009 | CH01 | Director's details changed for Ian Paul Aspley on 1 October 2009 | |
13 Nov 2009 | CH01 | Director's details changed for Deborah Rosemary Bunce on 1 October 2009 | |
11 Jun 2009 | 288b | Appointment terminated secretary anita lloyd | |
21 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2009 | 363a | Return made up to 01/10/08; full list of members | |
02 Apr 2009 | 287 | Registered office changed on 02/04/2009 from unit F3 the arch 48-52 gloodgate street birmingham west midlands B5 5SL | |
02 Mar 2009 | AA | Full accounts made up to 30 April 2008 | |
28 Jul 2008 | 288a | Director appointed deborah bunce |