- Company Overview for M AND E DESIGN SOLUTIONS LTD (07051723)
- Filing history for M AND E DESIGN SOLUTIONS LTD (07051723)
- People for M AND E DESIGN SOLUTIONS LTD (07051723)
- More for M AND E DESIGN SOLUTIONS LTD (07051723)
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) |
---|---|---|---|
15 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Sep 2013 | TM02 | Termination of appointment of Linda Winning as a secretary | |
13 Sep 2013 | AD01 | Registered office address changed from 122 Avenue Road Torquay Devon TQ2 5LQ United Kingdom on 13 September 2013 | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2011 | AR01 |
Annual return made up to 21 October 2011 with full list of shareholders
Statement of capital on 2011-11-22
|
|
21 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
28 Jun 2011 | TM01 | Termination of appointment of Scott Winning as a director | |
18 Nov 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
21 Oct 2009 | NEWINC | Incorporation |