Advanced company searchLink opens in new window

MERONVIEW LIMITED

Company number 03022570

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Mar 2002 363(287) Registered office changed on 09/03/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 09/03/02
03 Apr 2001 AA Accounts for a small company made up to 31 May 2000
23 Feb 2001 363s Return made up to 16/02/01; full list of members
27 Dec 2000 288c Director's particulars changed
01 Jun 2000 AA Accounts for a small company made up to 31 May 1999
08 Mar 2000 363s Return made up to 16/02/00; full list of members
02 Jul 1999 363s Return made up to 16/02/99; full list of members
06 Apr 1999 AA Full accounts made up to 31 May 1998
13 Mar 1999 403a Declaration of satisfaction of mortgage/charge
09 Sep 1998 287 Registered office changed on 09/09/98 from: peter house st peters square manchester M1 5BH
15 Apr 1998 395 Particulars of mortgage/charge
02 Apr 1998 363s Return made up to 16/02/98; no change of members
02 Apr 1998 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
01 Apr 1998 AA Full accounts made up to 31 May 1997
20 May 1997 AA Accounts for a small company made up to 31 May 1996
22 Apr 1997 363s Return made up to 16/02/97; no change of members
05 Dec 1996 287 Registered office changed on 05/12/96 from: 2ND floor alberton house st marys parsonage manchester M3 2WJ
20 Mar 1996 363s Return made up to 16/02/96; full list of members
12 Jan 1996 287 Registered office changed on 12/01/96 from: 4TH floor colchester house 38/42 peter street manchester M2 5GP
13 Jun 1995 88(2)R Ad 24/05/95--------- £ si 97@1=97 £ ic 2/99
01 Jun 1995 224 Accounting reference date notified as 31/05
12 Apr 1995 288 New director appointed
12 Apr 1995 288 New director appointed
12 Apr 1995 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
12 Apr 1995 287 Registered office changed on 12/04/95 from: 31 corsham street london N1 6DR