About

Registered Number: 07159995
Date of Incorporation: 17/02/2010 (14 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2016 (7 years and 4 months ago)
Registered Address: Unit 3 Spring Lane, Willenhall, West Midlands, WV12 4HL

 

Inex M & E Services Ltd was registered on 17 February 2010 and has its registered office in Willenhall, West Midlands. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NUNN, Dean Anthony 17 February 2010 - 1
NUNN, Janine Tracey 17 February 2010 - 1
FELLOWS, John 17 February 2010 18 August 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 04 October 2016
SOAS(A) - Striking-off action suspended (Section 652A) 29 September 2016
DS01 - Striking off application by a company 26 September 2016
DISS16(SOAS) - N/A 28 June 2016
GAZ1 - First notification of strike-off action in London Gazette 17 May 2016
MISC - Miscellaneous document 04 August 2015
AA - Annual Accounts 30 July 2015
AUD - Auditor's letter of resignation 10 July 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 14 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 March 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 17 February 2012
MG01 - Particulars of a mortgage or charge 11 February 2012
TM01 - Termination of appointment of director 13 September 2011
SH01 - Return of Allotment of shares 25 February 2011
AR01 - Annual Return 24 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 February 2011
CH01 - Change of particulars for director 24 February 2011
CH01 - Change of particulars for director 24 February 2011
CH01 - Change of particulars for director 24 February 2011
AD01 - Change of registered office address 24 February 2011
SH01 - Return of Allotment of shares 13 January 2011
AA - Annual Accounts 20 December 2010
AA01 - Change of accounting reference date 15 December 2010
NEWINC - New incorporation documents 17 February 2010

Mortgages & Charges

Description Date Status Charge by
All assets debenture 30 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.