- Company Overview for MMEU LIMITED (05770036)
- Filing history for MMEU LIMITED (05770036)
- People for MMEU LIMITED (05770036)
- More for MMEU LIMITED (05770036)
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) |
---|---|---|---|
10 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
29 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
03 Aug 2017 | TM01 | Termination of appointment of Peter Sludden as a director on 1 August 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates | |
26 Apr 2017 | AP01 | Appointment of Mr Peter Sludden as a director on 13 April 2017 | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Oct 2016 | TM01 | Termination of appointment of John Vaughan as a director on 18 October 2016 | |
30 Aug 2016 | TM02 | Termination of appointment of Jessica Naik as a secretary on 1 January 2016 | |
03 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Oct 2014 | AP01 | Appointment of Mr John Vaughan as a director on 1 June 2014 | |
23 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
04 Apr 2014 | TM01 | Termination of appointment of John Vaughan as a director | |
08 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Jan 2014 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
08 Jan 2014 | AR01 | Annual return made up to 5 April 2010 with full list of shareholders | |
08 Jan 2014 | RT01 | Administrative restoration application | |
10 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
27 Jun 2012 | CH01 | Director's details changed for Dr Ravindra Dineshchandra Naik on 1 April 2012 | |
27 Jun 2012 | CH03 | Secretary's details changed for Jessica Naik on 1 April 2012 |