Advanced company searchLink opens in new window

MERIDIAN PIER LIMITED

Company number 03341871

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)
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
  • ORES13 ‐ Ordinary resolution
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
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
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
  • 363(288) ‐ Secretary resigned
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
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
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