MEBAG LIMITED: Filings
Overview
| Company Name | MEBAG LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04775883 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MEBAG LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Removal of liquidator by court order | 11 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from 3a Penns Road Petersfield Hampshire GU32 2EW England to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on Feb 21, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on May 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Apr 01, 2016 | 25 pages | AA | ||||||||||
Annual return made up to May 23, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Group of companies' accounts made up to Apr 03, 2015 | 23 pages | AA | ||||||||||
Certificate of change of name Company name changed gabem management LIMITED\certificate issued on 17/12/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Gabem House Heyshott Midhurst West Sussex GU29 0DP to 3a Penns Road Petersfield Hampshire GU32 2EW on Dec 08, 2015 | 1 pages | AD01 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Resignation of an auditor | 2 pages | AA03 | ||||||||||
Annual return made up to May 23, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Second filing of TM01 previously delivered to Companies House | 4 pages | RP04 | ||||||||||
| ||||||||||||
Registered office address changed from Waterside Halfway Bridge Lodsworth Petworth West Sussex GU28 9BP United Kingdom to Gabem House Heyshott Midhurst West Sussex GU29 0DP on Apr 09, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Neil Hollister as a director on Feb 12, 2015 | TM01 | |||||||||||
| ||||||||||||
Full accounts made up to Apr 04, 2014 | 21 pages | AA | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
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