- Company Overview for MEADE INVESTMENTS PLC (04082400)
- Filing history for MEADE INVESTMENTS PLC (04082400)
- People for MEADE INVESTMENTS PLC (04082400)
- Charges for MEADE INVESTMENTS PLC (04082400)
- Insolvency for MEADE INVESTMENTS PLC (04082400)
- More for MEADE INVESTMENTS PLC (04082400)
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) |
---|---|---|---|
11 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Oct 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
05 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 24 May 2012 | |
28 Jun 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
03 Jun 2011 | 4.20 | Statement of affairs with form 4.19 | |
03 Jun 2011 | 600 | Appointment of a voluntary liquidator | |
03 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
04 May 2011 | AD01 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom on 4 May 2011 | |
21 Mar 2011 | AA | Group of companies' accounts made up to 31 December 2009 | |
18 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2010 | AR01 |
Annual return made up to 3 October 2010 with full list of shareholders
Statement of capital on 2010-12-15
|
|
15 Dec 2010 | CH01 | Director's details changed for Mr Ian Foster Harries on 1 October 2009 | |
09 Oct 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2010 | AD01 | Registered office address changed from Northway House 1379 High Road London N20 9LP on 13 April 2010 | |
15 Jan 2010 | AR01 | Annual return made up to 3 October 2009 with full list of shareholders | |
15 Jan 2010 | CH01 | Director's details changed for Ian Foster Harries on 3 October 2009 | |
15 Jan 2010 | CH02 | Director's details changed for Flexible Logistics Limited on 3 October 2009 | |
15 Jan 2010 | CH04 | Secretary's details changed for Northcrest Ventures Limited on 3 October 2009 | |
23 Dec 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
31 Jan 2009 | AA | Full accounts made up to 31 May 2008 | |
22 Dec 2008 | 288a | Director appointed flexible logistics LIMITED | |
04 Dec 2008 | 288b | Appointment Terminated Director aaron gershfield | |
12 Nov 2008 | 225 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 |