MID ESSEX ENTERPRISE AGENCY LIMITED: Filings
Overview
Company Name | MID ESSEX ENTERPRISE AGENCY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02104128 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for MID ESSEX ENTERPRISE AGENCY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Total exemption small company accounts made up to Jan 31, 2012 | 6 pages | AA | ||
Previous accounting period shortened from Mar 31, 2012 to Jan 31, 2012 | 1 pages | AA01 | ||
Termination of appointment of Albert Sydney Raynor as a director on Dec 31, 2011 | 1 pages | TM01 | ||
Termination of appointment of Huallenac Trustee Company as a secretary on Dec 31, 2011 | 1 pages | TM02 | ||
Annual return made up to Aug 23, 2011 no member list | 4 pages | AR01 | ||
Total exemption small company accounts made up to Mar 31, 2011 | 6 pages | AA | ||
Total exemption small company accounts made up to Mar 31, 2010 | 5 pages | AA | ||
Annual return made up to Aug 23, 2010 no member list | 5 pages | AR01 | ||
Secretary's details changed for Huallenac Trustee Company on Aug 23, 2010 | 2 pages | CH04 | ||
Registered office address changed from Coplestone Court 1 Wells Street Chelmsford Essex CM1 1HX on Sep 02, 2010 | 1 pages | AD01 | ||
Termination of appointment of Roger Norris as a director | 1 pages | TM01 | ||
Director's details changed for Albert Sydney Raynor on Aug 23, 2010 | 2 pages | CH01 | ||
Director's details changed for Mr Roger Scott Norris on Aug 23, 2010 | 2 pages | CH01 | ||
Director's details changed for Mr Martin Leonard Hobart on Aug 23, 2010 | 2 pages | CH01 | ||
Termination of appointment of Arvinder Marjara as a director | 1 pages | TM01 | ||
Termination of appointment of Jenny Lewsey as a director | 1 pages | TM01 | ||
Termination of appointment of Michael Kendall as a director | 1 pages | TM01 | ||
Termination of appointment of Christopher Grace as a director | 1 pages | TM01 | ||
Termination of appointment of Paul Bayliss as a director | 1 pages | TM01 | ||
Total exemption small company accounts made up to Mar 31, 2009 | 5 pages | AA | ||
legacy | 4 pages | 363a | ||
legacy | 1 pages | 288a | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0