- Company Overview for MEE SOFTWARE LTD. (06790057)
- Filing history for MEE SOFTWARE LTD. (06790057)
- People for MEE SOFTWARE LTD. (06790057)
- More for MEE SOFTWARE LTD. (06790057)
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
|
|
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
|
|
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 |