Advanced company searchLink opens in new window

INEX M & E SERVICES LIMITED

Company number 07159995

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2016 SOAS(A) Voluntary strike-off action has been suspended
26 Sep 2016 DS01 Application to strike the company off the register
28 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
17 May 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2015 MISC Section 519
30 Jul 2015 AA Full accounts made up to 31 October 2014
10 Jul 2015 AUD Auditor's resignation
24 Apr 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 102
12 May 2014 AA Full accounts made up to 31 October 2013
14 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 102
14 Mar 2014 AD02 Register inspection address has been changed from C/O Rostance Edwards Limited 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT United Kingdom
04 Sep 2013 AA Full accounts made up to 31 October 2012
28 Feb 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
03 Aug 2012 AA Accounts for a small company made up to 31 October 2011
17 Feb 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
11 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
13 Sep 2011 TM01 Termination of appointment of John Fellows as a director
25 Feb 2011 SH01 Statement of capital following an allotment of shares on 25 February 2011
  • GBP 102
24 Feb 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
24 Feb 2011 AD03 Register(s) moved to registered inspection location
24 Feb 2011 AD02 Register inspection address has been changed
24 Feb 2011 CH01 Director's details changed for John Fellows on 16 February 2011
24 Feb 2011 CH01 Director's details changed for Mrs Janine Tracey Nunn on 16 February 2011