- Company Overview for M.E MOTORS LIMITED (05448025)
- Filing history for M.E MOTORS LIMITED (05448025)
- People for M.E MOTORS LIMITED (05448025)
- Charges for M.E MOTORS LIMITED (05448025)
- More for M.E MOTORS LIMITED (05448025)
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) |
---|---|---|---|
28 May 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
07 Jun 2010 | AR01 |
Annual return made up to 10 May 2010 with full list of shareholders
Statement of capital on 2010-06-07
|
|
07 Jun 2010 | CH01 | Director's details changed for Richard Phillip Coulson on 1 January 2010 | |
07 Jun 2010 | CH01 | Director's details changed for Melvyn Sherlock on 1 January 2010 | |
26 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
06 Oct 2009 | AR01 | Annual return made up to 10 May 2009 with full list of shareholders | |
01 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
24 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
28 Oct 2008 | 363a | Return made up to 10/05/08; full list of members | |
21 Oct 2008 | 190 | Location of debenture register | |
21 Oct 2008 | 353 | Location of register of members | |
21 Oct 2008 | 287 | Registered office changed on 21/10/2008 from 9 hawkside wilnecote tamworth staffordshire B77 4HW | |
21 Oct 2008 | 288c | Secretary's Change of Particulars / emma mcnair / 01/05/2008 / HouseName/Number was: , now: 9; Street was: 74 mendip way, now: hawkside | |
21 Oct 2008 | 288c | Director's Change of Particulars / melvyn sherlock / 01/05/2008 / HouseName/Number was: , now: 9; Street was: 74 mendip way, now: hawkside | |
23 Sep 2008 | 287 | Registered office changed on 23/09/2008 from 74 mendip way, wilnecote tamworth staffordshire B77 4PU | |
08 May 2008 | 288a | Director appointed richard phillip coulson | |
02 Apr 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
11 Sep 2007 | 363a | Return made up to 10/05/07; full list of members | |
29 Jun 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
18 Jul 2006 | 363a | Return made up to 10/05/06; full list of members | |
18 Jul 2006 | 190 | Location of debenture register |