Advanced company searchLink opens in new window

MEE SOFTWARE LTD.

Company number 06790057

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)
30 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2011 CERTNM Company name changed digital parsnip LIMITED\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-03-07
15 Mar 2011 CONNOT Change of name notice
15 Mar 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
Statement of capital on 2011-03-15
  • GBP 100
15 Mar 2011 CH01 Director's details changed for Mrs Rebecca Louise Mercer on 14 March 2011
15 Mar 2011 CH03 Secretary's details changed
14 Mar 2011 CH03 Secretary's details changed for Miss Rebecca Louise Starkie on 14 March 2011
14 Mar 2011 CH01 Director's details changed for Miss Rebecca Louise Starkie on 14 March 2011
06 Sep 2010 AA Total exemption small company accounts made up to 31 January 2010
05 Mar 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
05 Mar 2010 CH01 Director's details changed for Miss Rebecca Louise Starkie on 5 March 2010
05 Mar 2010 CH03 Secretary's details changed for Miss Rebecca Louise Starkie on 5 March 2010
02 Feb 2010 CH01 Director's details changed for Mr Jon Mercer on 27 January 2010
02 Feb 2010 CH01 Director's details changed for Miss Rebecca Louise Starkie on 27 January 2010
02 Feb 2010 AD01 Registered office address changed from Flat 2 27 Ullet Road Liverpool Merseyside L17 3BL on 2 February 2010
04 Nov 2009 AD01 Registered office address changed from 5Th Floor Horton House Exchange Flags Liverpool Merseyside L2 3PF on 4 November 2009