Advanced company searchLink opens in new window

MONTAGUE L. MEYER PANELS LIMITED

Company number 03151667

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)
18 Apr 2001 288b Secretary resigned;director resigned
18 Apr 2001 288a New secretary appointed
03 Apr 2001 363s Return made up to 26/01/01; full list of members
03 Apr 2001 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
02 Jan 2001 287 Registered office changed on 02/01/01 from: crown wharf whitewall way frindsbury rochester kent ME2 4EP
10 Nov 2000 AA Accounts made up to 31 December 1999
15 Apr 2000 403a Declaration of satisfaction of mortgage/charge
22 Feb 2000 363s Return made up to 26/01/00; full list of members
28 Jul 1999 288a New director appointed
28 Jul 1999 288a New director appointed
28 Jul 1999 288a New director appointed
05 Feb 1999 AA Accounts made up to 31 December 1998
05 Feb 1999 363s Return made up to 26/01/99; no change of members
12 Feb 1998 AA Accounts made up to 31 December 1997
12 Feb 1998 363s Return made up to 26/01/98; no change of members
06 Jul 1997 AA Accounts made up to 31 December 1996
27 Feb 1997 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
27 Feb 1997 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
27 Feb 1997 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
27 Feb 1997 363s Return made up to 26/01/97; full list of members
30 May 1996 395 Particulars of mortgage/charge
18 Mar 1996 288 Secretary resigned
18 Mar 1996 288 Director resigned
18 Mar 1996 288 New secretary appointed;new director appointed
18 Mar 1996 288 New director appointed