- Company Overview for MEURA (BREWERY EQUIPMENT) LIMITED (01330508)
- Filing history for MEURA (BREWERY EQUIPMENT) LIMITED (01330508)
- People for MEURA (BREWERY EQUIPMENT) LIMITED (01330508)
- Charges for MEURA (BREWERY EQUIPMENT) LIMITED (01330508)
- More for MEURA (BREWERY EQUIPMENT) LIMITED (01330508)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Apr 2016 | DS01 | Application to strike the company off the register | |
29 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
05 May 2015 | AD01 | Registered office address changed from 1 Park Farm Ermine Street Buntingford Hertfordshire SG9 9AZ to Suite 8, Unit P3 Watermill Industrial Estate Buntingford Hertfordshire SG9 9JS on 5 May 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
12 May 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
28 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
11 Jun 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
01 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
10 Jul 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
13 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
12 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
13 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
13 Jan 2011 | CH01 | Director's details changed for Mr De Brackeleire Christian on 31 December 2010 | |
13 Jan 2011 | CH01 | Director's details changed for Patrick Boccard on 31 December 2010 | |
09 Jun 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
07 Apr 2010 | TM01 | Termination of appointment of Michel Genart as a director | |
07 Apr 2010 | AP01 | Appointment of Mr De Brackeleire Christian as a director | |
07 Apr 2010 | CH01 | Director's details changed for Patrick Boccard on 31 December 2009 | |
03 Mar 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
03 Mar 2010 | CH01 | Director's details changed for Michel Genart on 3 March 2010 | |
03 Mar 2010 | CH03 | Secretary's details changed for David Kenneth Clifford on 3 February 2010 | |
03 Mar 2010 | CH01 | Director's details changed for Patrick Boccard on 3 February 2010 |