- Company Overview for M E BUSINESS SERVICES LIMITED (07038070)
- Filing history for M E BUSINESS SERVICES LIMITED (07038070)
- People for M E BUSINESS SERVICES LIMITED (07038070)
- Charges for M E BUSINESS SERVICES LIMITED (07038070)
- Insolvency for M E BUSINESS SERVICES LIMITED (07038070)
- More for M E BUSINESS SERVICES LIMITED (07038070)
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
|
|
03 Dec 2012 | AR01 |
Annual return made up to 12 October 2012 with full list of shareholders
Statement of capital on 2012-12-03
|
|
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 |