- Company Overview for M&E GLOBAL RESOURCES LIMITED (07286894)
- Filing history for M&E GLOBAL RESOURCES LIMITED (07286894)
- People for M&E GLOBAL RESOURCES LIMITED (07286894)
- Charges for M&E GLOBAL RESOURCES LIMITED (07286894)
- More for M&E GLOBAL RESOURCES LIMITED (07286894)
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) |
---|---|---|---|
08 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
13 Feb 2014 | AA | Full accounts made up to 30 September 2012 | |
18 Nov 2013 | TM01 | Termination of appointment of Joseph Moore as a director | |
18 Nov 2013 | TM01 | Termination of appointment of Peter Gilchrist as a director | |
07 Nov 2013 | AP01 | Appointment of Mr Gary Attwood as a director | |
23 Sep 2013 | AA01 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 | |
18 Jun 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
08 May 2013 | TM01 | Termination of appointment of Paul Taylor as a director | |
17 Dec 2012 | CH01 | Director's details changed for Joseph Peter Moore on 28 November 2012 | |
17 Dec 2012 | CH01 | Director's details changed for Mr Peter Gilchrist on 28 November 2012 | |
17 Dec 2012 | AD01 | Registered office address changed from , Building 27a Wolverhampton Business Airport, Bobbington, Stourbridge, West Midlands, DY7 5DY, England on 17 December 2012 | |
11 Dec 2012 | AP01 | Appointment of Joseph Peter Moore as a director | |
11 Dec 2012 | AP01 | Appointment of Mr Peter Gilchrist as a director | |
29 Nov 2012 | AUD | Auditor's resignation | |
22 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
19 Jun 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
04 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
10 Feb 2012 | AP01 | Appointment of Mr Paul Nicholas Taylor as a director | |
15 Dec 2011 | TM01 | Termination of appointment of Paul Faulkner as a director | |
15 Dec 2011 | AP01 | Appointment of Mr Stephen Robert Piper as a director | |
29 Jun 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
29 Mar 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
03 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Feb 2011 | AP03 | Appointment of Mr Stephen Piper as a secretary | |
10 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |