- Company Overview for M.E.I. UNITECH LIMITED (02330573)
- Filing history for M.E.I. UNITECH LIMITED (02330573)
- People for M.E.I. UNITECH LIMITED (02330573)
- More for M.E.I. UNITECH LIMITED (02330573)
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) |
---|---|---|---|
06 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Jul 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
|
|
07 Mar 2013 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
07 Mar 2013 | AP01 | Appointment of Mr Laurence Douglas Grainger as a director | |
07 Mar 2013 | TM01 | Termination of appointment of Margaret Wilson as a director | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2011 | TM01 | Termination of appointment of Gerard Lipton as a director | |
21 Sep 2011 | TM02 | Termination of appointment of Gerard Lipton as a secretary | |
19 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Jul 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Jul 2010 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders | |
16 Jul 2010 | CH01 | Director's details changed for Margaret Kerr Wilson on 28 June 2010 | |
16 Jul 2010 | CH01 | Director's details changed for Gerard Lipton on 28 June 2010 | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
08 Jul 2009 | 363a | Return made up to 28/06/09; full list of members | |
01 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
04 Jul 2008 | 363a | Return made up to 28/06/08; full list of members | |
06 May 2008 | 287 | Registered office changed on 06/05/2008 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom | |
06 May 2008 | 287 | Registered office changed on 06/05/2008 from 2ND floor norham house 12 new bridge street west newcastle upon tyne NE1 8AS |