About

Registered Number: 05851070
Date of Incorporation: 19/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 3 months ago)
Registered Address: 49b Priests Lane, Shenfield, Brentwood, Essex, CM15 8BX

 

Having been setup in 2006, Meat Technology Services Ltd are based in Essex. 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
GRACE, Emma Elizabeth 23 October 2013 - 1
Secretary Name Appointed Resigned Total Appointments
GRACE, Adam Charles 23 October 2013 - 1
GRACE, Jacqueline Maureen 07 February 2007 09 April 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 10 November 2015
DS01 - Striking off application by a company 03 November 2015
GAZ1 - First notification of strike-off action in London Gazette 27 October 2015
AA01 - Change of accounting reference date 16 March 2015
TM02 - Termination of appointment of secretary 17 July 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 06 March 2014
AP01 - Appointment of director 19 November 2013
AP03 - Appointment of secretary 19 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 29 July 2013
AR01 - Annual Return 11 August 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 06 August 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 01 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 August 2009
287 - Change in situation or address of Registered Office 31 August 2009
353 - Register of members 31 August 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 26 June 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
NEWINC - New incorporation documents 19 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.