Advanced company searchLink opens in new window

M E SUB LIMITED

Company number 02746641

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)
14 Mar 2016 TM02 Termination of appointment of Roger Thomas Virley Tyson as a secretary on 10 March 2016
11 Feb 2016 CH01 Director's details changed for Edward Alexander Gretton on 2 August 2014
20 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
23 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
23 Dec 2013 AP01 Appointment of Robert Charles Dowley as a director
26 Nov 2013 AP01 Appointment of Nicholas Arthur Dawe Benning-Prince as a director
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Sep 2013 TM01 Termination of appointment of Seyda Pirinccioglu as a director
24 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
17 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
24 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
30 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
27 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
24 Jun 2011 AP01 Appointment of David Jonathan Clarke as a director
24 Jun 2011 TM01 Termination of appointment of Benjamin Guyatt as a director
30 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
29 Jul 2010 AP01 Appointment of Seyda Pirinccioglu as a director
14 Jul 2010 CH01 Director's details changed for Mr Benjamin John Guyatt on 1 October 2009
14 Jul 2010 CH01 Director's details changed for Edward Alexander Gretton on 1 October 2009
14 Jul 2010 CH03 Secretary's details changed for Mr Roger Thomas Virley Tyson on 1 October 2009
28 Apr 2010 TM01 Termination of appointment of Christian Leclercq as a director
16 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009
12 Jan 2010 TM01 Termination of appointment of Richard Gimmler as a director