About

Registered Number: 06990682
Date of Incorporation: 14/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: M&E House, 19 Cato Street, Birmingham, B7 4TS

 

Established in 2009, M & E Environmental Technologies Ltd has its registered office in Birmingham, it's status at Companies House is "Active". Dixon, Frederick, Butcher, Stuart Michael William, Earl, Edward James, Mccaugherty, Victoria are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Frederick 01 September 2011 - 1
BUTCHER, Stuart Michael William 14 August 2009 01 December 2010 1
EARL, Edward James 14 August 2009 01 January 2011 1
MCCAUGHERTY, Victoria 14 August 2009 01 November 2010 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 05 May 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 19 August 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 06 May 2014
AD01 - Change of registered office address 06 May 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 19 April 2013
AP01 - Appointment of director 17 August 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 01 June 2012
CERTNM - Change of name certificate 23 March 2012
DISS40 - Notice of striking-off action discontinued 20 August 2011
AR01 - Annual Return 17 August 2011
AD01 - Change of registered office address 17 August 2011
AD01 - Change of registered office address 17 August 2011
AP01 - Appointment of director 17 August 2011
AA - Annual Accounts 17 August 2011
SH01 - Return of Allotment of shares 17 August 2011
TM01 - Termination of appointment of director 17 August 2011
GAZ1 - First notification of strike-off action in London Gazette 16 August 2011
AD01 - Change of registered office address 01 February 2011
TM01 - Termination of appointment of director 01 February 2011
TM02 - Termination of appointment of secretary 06 December 2010
TM01 - Termination of appointment of director 06 December 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
NEWINC - New incorporation documents 14 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.