Advanced company searchLink opens in new window

MEB HOLDINGS LTD

Company number 06631495

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 May 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Jun 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-27
  • GBP 1
06 Oct 2014 CERTNM Company name changed meb industries LIMITED\certificate issued on 06/10/14
  • RES15 ‐ Change company name resolution on 2014-09-16
06 Oct 2014 CONNOT Change of name notice
08 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
08 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Jun 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Sep 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
30 Sep 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
30 Sep 2010 CH01 Director's details changed for Michael Edward Brocklebank on 26 June 2010
30 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Sep 2009 363a Return made up to 26/06/09; full list of members
15 Sep 2009 288b Appointment terminated director natalie bennett
15 Sep 2009 353 Location of register of members
15 Sep 2009 190 Location of debenture register
15 Sep 2009 287 Registered office changed on 15/09/2009 from 15 holyoake avenue sheffield south yorkshire S13 8HY uk
15 Sep 2009 225 Accounting reference date shortened from 30/06/2010 to 31/12/2009
01 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
18 Sep 2008 288a Director appointed michael edward brocklebank
04 Jul 2008 288a Director appointed natalie bennett