About

Registered Number: 06533760
Date of Incorporation: 13/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 5 months ago)
Registered Address: 2 Victoria Business Park, Victoria Avenue, Chard, Somerset, TA20 1HE,

 

Established in 2008, M E Projects Ltd has its registered office in Somerset. There are 4 directors listed for this business at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORPORATE APPOINTMENTS LIMITED 13 March 2008 13 March 2008 1
EVANS, Gemma Frances 13 March 2008 31 August 2008 1
Secretary Name Appointed Resigned Total Appointments
MCCLELLAND, Donna Louise 16 December 2013 - 1
Secretarial Appointments Limited 13 March 2008 13 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 November 2018
DISS16(SOAS) - N/A 11 July 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
AA - Annual Accounts 20 December 2017
AA01 - Change of accounting reference date 20 October 2017
AD01 - Change of registered office address 29 August 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 27 December 2013
AP03 - Appointment of secretary 23 December 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 27 March 2009
353 - Register of members 27 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 March 2009
287 - Change in situation or address of Registered Office 27 March 2009
288b - Notice of resignation of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2008
287 - Change in situation or address of Registered Office 21 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
NEWINC - New incorporation documents 13 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.