MEA EDEN'S LIME BUILDERS LTD

Company Documents

DateDescription
30/07/1930 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/05/1914 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/05/192 May 2019 APPLICATION FOR STRIKING-OFF

View Document

04/02/194 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

20/01/1820 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

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

15/03/1615 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/03/159 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/03/1410 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

10/03/1410 March 2014 SECRETARY'S CHANGE OF PARTICULARS / DELIA ARMSTRONG / 10/03/2014

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD ARMSTRONG / 10/03/2014

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 29-30 CORNMARKET PENRITH CUMBRIA CA11 7HS

View Document

13/03/1313 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/04/1211 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 RE-DESIGNATE 20/03/2012

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM UNIT 18 PETTERIL SIDE HARRABY GREEN BUSINESS PARK CARLISLE CUMBRIA CA1 2SQ

View Document

24/03/1124 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MR STEVEN EDWARD ARMSTRONG

View Document

19/03/1019 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD ARMSTRONG / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD ARMSTRONG / 19/03/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM UNIT 18 PETTERIL SIDE HARRABY GREEN BUSINESS PARK CARLISLE CUMBRIA CA1 2SQ ENGLAND

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM GELT SUITE COULTON HOUSE HARRABY GREEN BUSINESS PARK CARLISLE CUMBRIA CA1 2U ENGLAND

View Document

09/03/099 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM MOSTYN HALL, FRIARGATE PENRITH CUMBRIA CA11 7XR

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 31/05/08

View Document

05/03/075 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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