- Company Overview for M & E PRODUCTION LIMITED (NI614650)
- Filing history for M & E PRODUCTION LIMITED (NI614650)
- People for M & E PRODUCTION LIMITED (NI614650)
- Charges for M & E PRODUCTION LIMITED (NI614650)
- Insolvency for M & E PRODUCTION LIMITED (NI614650)
- More for M & E PRODUCTION LIMITED (NI614650)
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 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jun 2021 | 4.44(NI) | Notice of final meeting of creditors | |
20 Sep 2016 | AD01 | Registered office address changed from 11 Acre Lane Waringstown Craigavon County Armagh BT66 7SG to C/O Keenan Corporate Finance Limited Victoria House 15-27 Gloucester Street Belfast BT1 4LS on 20 September 2016 | |
20 Sep 2016 | 4.32(NI) | Appointment of liquidator compulsory | |
15 Sep 2016 | COCOMP | Order of court to wind up | |
20 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
24 Feb 2016 | TM01 | Termination of appointment of Edward Litter as a director on 12 February 2016 | |
02 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
08 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Sep 2012 | NEWINC |
Incorporation
|