- Company Overview for M & E CONTRAX (AC) LIMITED (06292305)
- Filing history for M & E CONTRAX (AC) LIMITED (06292305)
- People for M & E CONTRAX (AC) LIMITED (06292305)
- Insolvency for M & E CONTRAX (AC) LIMITED (06292305)
- More for M & E CONTRAX (AC) LIMITED (06292305)
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) |
---|---|---|---|
09 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Apr 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 14 November 2013 | |
20 Nov 2012 | 4.48 | Notice of Constitution of Liquidation Committee | |
15 Nov 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
22 May 2012 | 2.26B | Amended certificate of constitution of creditors' committee | |
08 Feb 2012 | 2.16B | Statement of affairs with form 2.14B | |
07 Feb 2012 | 2.23B | Result of meeting of creditors | |
05 Dec 2011 | AD01 | Registered office address changed from Unit B1 Bath Road Business Park Bath Road Bridgwater Somerset TA6 4SZ United Kingdom on 5 December 2011 | |
02 Dec 2011 | 2.12B | Appointment of an administrator | |
12 Oct 2011 | TM01 | Termination of appointment of Simon Harrington as a director | |
26 Aug 2011 | AD01 | Registered office address changed from C/O Western Industrial Linhay Business Park Eastern Road Ashburton Devon TQ13 7UP on 26 August 2011 | |
01 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Jul 2011 | AR01 |
Annual return made up to 26 June 2011 with full list of shareholders
Statement of capital on 2011-07-04
|
|
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Jul 2010 | AR01 | Annual return made up to 26 June 2010 with full list of shareholders | |
02 Jul 2010 | CH01 | Director's details changed for Simon Douglas Harrington on 1 October 2009 | |
27 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
08 Jul 2009 | 363a | Return made up to 26/06/09; full list of members | |
27 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
13 Aug 2008 | 363a | Return made up to 26/06/08; full list of members | |
16 Jul 2008 | 225 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 | |
01 Oct 2007 | 287 | Registered office changed on 01/10/07 from: moorgate house king street newton abbot TQ12 2LG | |
26 Jun 2007 | NEWINC | Incorporation |