Advanced company searchLink opens in new window

M E BUSINESS SERVICES LIMITED

Company number 07038070

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 2014 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2014 4.72 Return of final meeting in a creditors' voluntary winding up
27 Jun 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
27 Jun 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 May 2013 AD01 Registered office address changed from 93 Valley Park Drive Waterlooville Hampshire PO8 0PS United Kingdom on 30 May 2013
29 May 2013 4.20 Statement of affairs with form 4.19
29 May 2013 600 Appointment of a voluntary liquidator
29 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Dec 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
Statement of capital on 2012-12-03
  • GBP 1,000
26 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
12 Jul 2012 CH01 Director's details changed for Martin Ebbage on 30 June 2012
12 Jul 2012 CH01 Director's details changed for Mrs Maria Carla Ebbage on 30 June 2012
12 Jul 2012 AD01 Registered office address changed from 138 Lovedean Lane Waterlooville Hampshire PO8 9SN United Kingdom on 12 July 2012
09 Dec 2011 AP01 Appointment of Mrs Maria Carla Ebbage as a director
17 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
11 Apr 2011 AA Total exemption small company accounts made up to 31 January 2011
09 Mar 2011 AA01 Previous accounting period extended from 31 October 2010 to 31 January 2011
09 Nov 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
13 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
12 Oct 2009 NEWINC Incorporation