M&E DYNAMICS LIMITED

Company Documents

DateDescription
09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

17/02/2317 February 2023 Notification of James Schweiger as a person with significant control on 2023-02-13

View Document

17/02/2317 February 2023 Appointment of Mr James Schweiger as a director on 2023-02-13

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

05/02/235 February 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

13/01/2313 January 2023 Certificate of change of name

View Document

30/10/2230 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

30/10/2230 October 2022 Withdraw the company strike off application

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

27/10/2127 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 400 HOLCOMBE ROAD HELMSHORE ROSSENDALE BB4 4NF UNITED KINGDOM

View Document

06/03/206 March 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT SEED

View Document

12/02/2012 February 2020 CESSATION OF ROBERT DAVID SEED AS A PSC

View Document

04/02/204 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 APPLICATION FOR STRIKING-OFF

View Document

09/01/199 January 2019 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