- Company Overview for MERIDIAN PIER LIMITED (03341871)
- Filing history for MERIDIAN PIER LIMITED (03341871)
- People for MERIDIAN PIER LIMITED (03341871)
- Charges for MERIDIAN PIER LIMITED (03341871)
- More for MERIDIAN PIER LIMITED (03341871)
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) |
---|---|---|---|
08 Feb 2001 | 288c | Secretary's particulars changed;director's particulars changed | |
08 Feb 2001 | 288c | Director's particulars changed | |
15 Sep 2000 | AA | Full accounts made up to 31 March 2000 | |
09 Jun 2000 | CERTNM | Company name changed grove international LIMITED\certificate issued on 12/06/00 | |
09 May 2000 | 363s | Return made up to 27/03/00; full list of members | |
09 May 2000 | 288a | New director appointed | |
02 Mar 2000 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
02 Mar 2000 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2000 | AA | Accounts for a small company made up to 31 March 1999 | |
09 Oct 1999 | 395 | Particulars of mortgage/charge | |
23 Jun 1999 | AA | Accounts for a small company made up to 31 March 1998 | |
29 Apr 1999 | 363s | Return made up to 27/03/99; full list of members | |
21 Apr 1999 | 88(2)R | Ad 20/09/97--------- £ si 51101@1 | |
18 Nov 1998 | 287 | Registered office changed on 18/11/98 from: heathrow lodge 556 old bath road longford heathrow middlesex UB7 0EF | |
07 Jul 1998 | 363s |
Return made up to 27/03/98; full list of members
|
|
02 Jun 1998 | 287 | Registered office changed on 02/06/98 from: hsa the grove bath road harmondsworth middlesex UB7 0DG | |
08 Apr 1998 | 395 | Particulars of mortgage/charge | |
08 Apr 1998 | 395 | Particulars of mortgage/charge | |
15 Oct 1997 | 88(2)R | Ad 20/09/97--------- £ si 511001@1=511001 £ ic 1000/512001 | |
15 Oct 1997 | RESOLUTIONS |
Resolutions
|
|
15 Oct 1997 | 123 | £ nc 1000/1000000 30/04/97 | |
21 May 1997 | 395 | Particulars of mortgage/charge | |
21 May 1997 | 395 | Particulars of mortgage/charge | |
17 Apr 1997 | 287 | Registered office changed on 17/04/97 from: the grove bath road harmondsworth middlesex UB7 0DG | |
17 Apr 1997 | 288a | New secretary appointed |