Advanced company searchLink opens in new window

NETWORK MAINTENANCE ENGINEERS LTD

Company number 03983587

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)
09 May 2024 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 14 April 2023
15 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 14 April 2022
21 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 14 April 2021
20 Apr 2021 AD01 Registered office address changed from Mazars Llp 45 Church Street Birmingham B3 2RT to C/O Mazars Llp First Floor Two Chamberlain Square Birmingham B3 3AX on 20 April 2021
13 May 2020 AD01 Registered office address changed from Unit 5 Acorn Park Vernon Road Halesowen West Midlands B62 8EG United Kingdom to 45 Church Street Birmingham B3 2RT on 13 May 2020
30 Apr 2020 LIQ02 Statement of affairs
30 Apr 2020 600 Appointment of a voluntary liquidator
30 Apr 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-15
06 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
31 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
06 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
02 Jul 2018 PSC04 Change of details for Mr Timothy Clifford Church as a person with significant control on 1 January 2018
02 Jul 2018 PSC07 Cessation of A Person with Significant Control as a person with significant control on 1 January 2018
29 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
29 Jun 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 March 2018
29 Jun 2018 PSC01 Notification of Timothy Clifford Church as a person with significant control on 1 January 2018
06 Mar 2018 TM01 Termination of appointment of Alan Nash as a director on 31 January 2018
15 Jan 2018 CH01 Director's details changed for Alan Nash on 15 January 2018
15 Jan 2018 AD01 Registered office address changed from Centech House Centech Park Fringe Meadow Road North Moons Moat Redditch Worcestershire B98 9NR to Unit 5 Acorn Park Vernon Road Halesowen West Midlands B62 8EG on 15 January 2018
15 Jan 2018 TM01 Termination of appointment of Simon David Pointon as a director on 2 January 2018
23 Nov 2017 PSC02 Notification of Aggora Group Limited as a person with significant control on 6 April 2016
23 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with updates
01 Nov 2017 MR01 Registration of charge 039835870002, created on 27 October 2017