About

Registered Number: 05571697
Date of Incorporation: 22/09/2005 (18 years and 9 months ago)
Company Status: Liquidation
Registered Address: Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

 

Having been setup in 2005, M & E Solutions (Fire & Maintenance) Ltd has its registered office in St Albans in Herts. M & E Solutions (Fire & Maintenance) Ltd has 2 directors listed as David, Bowyer, Bowes, Peter Andrew in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVID, Bowyer 22 September 2005 - 1
BOWES, Peter Andrew 22 September 2005 28 February 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
AD01 - Change of registered office address 30 April 2020
AD01 - Change of registered office address 27 April 2020
RESOLUTIONS - N/A 23 April 2020
LIQ01 - N/A 23 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 23 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 09 October 2018
AA - Annual Accounts 30 December 2017
PSC04 - N/A 30 November 2017
PSC01 - N/A 29 November 2017
SH01 - Return of Allotment of shares 28 November 2017
CS01 - N/A 02 October 2017
PSC04 - N/A 02 October 2017
CH03 - Change of particulars for secretary 18 July 2017
CH01 - Change of particulars for director 18 July 2017
CH01 - Change of particulars for director 18 July 2017
AD01 - Change of registered office address 17 July 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 03 October 2016
TM01 - Termination of appointment of director 14 March 2016
AA - Annual Accounts 27 December 2015
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 25 November 2012
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AD01 - Change of registered office address 09 August 2010
AA - Annual Accounts 31 December 2009
AR01 - Annual Return 21 October 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 28 July 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 15 March 2007
363s - Annual Return 26 October 2006
225 - Change of Accounting Reference Date 19 October 2006
288a - Notice of appointment of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
NEWINC - New incorporation documents 22 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.