- Company Overview for M-E ENGINEERS LIMITED (04100547)
- Filing history for M-E ENGINEERS LIMITED (04100547)
- People for M-E ENGINEERS LIMITED (04100547)
- Charges for M-E ENGINEERS LIMITED (04100547)
- Registers for M-E ENGINEERS LIMITED (04100547)
- More for M-E ENGINEERS LIMITED (04100547)
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) |
---|---|---|---|
26 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
05 Feb 2020 | AD01 | Registered office address changed from 57 Great Suffolk Street London SE1 0BB to 2nd Floor, 5-11 Lavington Street London SE1 0NZ on 5 February 2020 | |
19 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
23 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
03 Sep 2019 | MA | Memorandum and Articles of Association | |
22 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 20 July 2019
|
|
05 Aug 2019 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
05 Aug 2019 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
01 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 29 April 2019
|
|
12 Jun 2019 | SH10 | Particulars of variation of rights attached to shares | |
13 Mar 2019 | AP01 | Appointment of Christopher William Parsons as a director on 12 March 2019 | |
10 Jan 2019 | RP04CS01 | Second filing of Confirmation Statement dated 01/11/2018 | |
01 Nov 2018 | CS01 |
01/11/18 Statement of Capital gbp 1002.00
|
|
16 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
28 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
16 Apr 2018 | AP01 | Appointment of Christopher Kenneth Evans as a director | |
10 Apr 2018 | AP01 | Appointment of Christopher Kenneth Evans as a director on 30 March 2018 | |
09 Feb 2018 | TM01 | Termination of appointment of David Nicholas Griffiths as a director on 8 February 2018 | |
06 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
09 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
02 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
06 Jan 2016 | AP01 | Appointment of Mr David Nicholas Griffiths as a director on 21 December 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
|