- Company Overview for M & E ASSOCIATES LIMITED (SC444358)
- Filing history for M & E ASSOCIATES LIMITED (SC444358)
- People for M & E ASSOCIATES LIMITED (SC444358)
- Insolvency for M & E ASSOCIATES LIMITED (SC444358)
- More for M & E ASSOCIATES LIMITED (SC444358)
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) |
---|---|---|---|
26 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Sep 2016 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
08 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Jul 2014 | AD01 | Registered office address changed from Millview House 99 Sinclair Street Helensburgh G84 8TX to 1 Larchfield Colquhoun Street Helensburgh G84 9JG on 29 July 2014 | |
29 Jul 2014 | CH01 | Director's details changed for Mr James Corbett on 29 July 2014 | |
03 Jun 2014 | TM01 | Termination of appointment of Pauline Corbett as a director | |
24 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
27 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 7 March 2013
|
|
15 Apr 2013 | AP01 | Appointment of Pauline Corbett as a director | |
06 Mar 2013 | NEWINC | Incorporation |