HC M&E LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Appointment of a voluntary liquidator

View Document

08/01/258 January 2025 Registered office address changed from Jarodale House 7 Gregory Boulevard Nottingham NG7 6LB to C/O Sussex Innovation Centre Science Park Square Brighton East Sussex BN1 9SB on 2025-01-08

View Document

08/01/258 January 2025 Resolutions

View Document

08/01/258 January 2025 Statement of affairs

View Document

13/07/2413 July 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/01/214 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HALEY / 19/10/2020

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/11/1928 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/08/188 August 2018 VARYING SHARE RIGHTS AND NAMES

View Document

01/08/181 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/01/1824 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

08/12/168 December 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

17/06/1617 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/06/154 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR GARY DALE

View Document

11/03/1511 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

27/07/1427 July 2014 DIRECTOR APPOINTED MR GARY JOHN DALE

View Document

27/07/1427 July 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

11/02/1411 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

20/06/1320 June 2013 SAIL ADDRESS CREATED

View Document

20/06/1320 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MR KEVIN WILLIAM JONES

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MR NIGEL PHILIP LAWLOR

View Document

20/06/1320 June 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/08/1229 August 2012 01/06/12 STATEMENT OF CAPITAL GBP 6793.73

View Document

24/07/1224 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM MAPLE HOUSE 118 HIGH STREET PURLEY SURREY CR8 2AD ENGLAND

View Document

08/05/128 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company