Based in Staffordshire, Meb Total Ltd was established in 2004. There is one director listed for this company in the Companies House registry. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HULME, Ashley David | 30 March 2009 | 12 August 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 12 December 2019 | |
CS01 - N/A | 11 October 2019 | |
CS01 - N/A | 28 September 2018 | |
AA - Annual Accounts | 13 July 2018 | |
CS01 - N/A | 03 November 2017 | |
PSC07 - N/A | 27 October 2017 | |
AA - Annual Accounts | 05 October 2017 | |
SH06 - Notice of cancellation of shares | 01 June 2017 | |
SH03 - Return of purchase of own shares | 26 April 2017 | |
TM02 - Termination of appointment of secretary | 23 February 2017 | |
AA - Annual Accounts | 11 November 2016 | |
CS01 - N/A | 09 November 2016 | |
RESOLUTIONS - N/A | 01 March 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 01 March 2016 | |
AR01 - Annual Return | 23 November 2015 | |
TM01 - Termination of appointment of director | 10 November 2015 | |
AA - Annual Accounts | 01 July 2015 | |
AA - Annual Accounts | 08 December 2014 | |
AR01 - Annual Return | 28 November 2014 | |
CH01 - Change of particulars for director | 28 November 2014 | |
AA - Annual Accounts | 13 December 2013 | |
AR01 - Annual Return | 21 October 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AR01 - Annual Return | 04 October 2012 | |
AD01 - Change of registered office address | 04 October 2012 | |
AD01 - Change of registered office address | 04 October 2012 | |
AR01 - Annual Return | 29 September 2011 | |
AA - Annual Accounts | 16 September 2011 | |
AA - Annual Accounts | 24 November 2010 | |
AR01 - Annual Return | 22 October 2010 | |
CH01 - Change of particulars for director | 22 October 2010 | |
AR01 - Annual Return | 02 July 2010 | |
AA - Annual Accounts | 09 November 2009 | |
395 - Particulars of a mortgage or charge | 27 May 2009 | |
395 - Particulars of a mortgage or charge | 20 May 2009 | |
RESOLUTIONS - N/A | 04 April 2009 | |
288a - Notice of appointment of directors or secretaries | 04 April 2009 | |
CERTNM - Change of name certificate | 03 December 2008 | |
363a - Annual Return | 18 November 2008 | |
AA - Annual Accounts | 17 November 2008 | |
363a - Annual Return | 03 April 2008 | |
AA - Annual Accounts | 11 January 2008 | |
RESOLUTIONS - N/A | 18 April 2007 | |
RESOLUTIONS - N/A | 18 April 2007 | |
363s - Annual Return | 26 October 2006 | |
AA - Annual Accounts | 05 October 2006 | |
225 - Change of Accounting Reference Date | 30 June 2006 | |
363s - Annual Return | 03 October 2005 | |
288b - Notice of resignation of directors or secretaries | 12 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 November 2004 | |
288a - Notice of appointment of directors or secretaries | 03 November 2004 | |
288b - Notice of resignation of directors or secretaries | 03 November 2004 | |
288a - Notice of appointment of directors or secretaries | 03 November 2004 | |
NEWINC - New incorporation documents | 24 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 May 2009 | Outstanding |
N/A |