- Company Overview for MERIDIAN TECHNOLOGY LIMITED (04095481)
- Filing history for MERIDIAN TECHNOLOGY LIMITED (04095481)
- People for MERIDIAN TECHNOLOGY LIMITED (04095481)
- More for MERIDIAN TECHNOLOGY LIMITED (04095481)
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) |
---|---|---|---|
23 Apr 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2012 | AD01 | Registered office address changed from 250 Humberstone Road Leicester Leicestershire LE5 0EG on 2 November 2012 | |
22 Aug 2012 | TM01 | Termination of appointment of Gerard Wilfred Norton as a director on 22 August 2012 | |
09 Jul 2012 | AD01 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 9 July 2012 | |
30 Mar 2012 | AP01 | Appointment of Ms. Robyn Spitz as a director on 19 March 2012 | |
30 Mar 2012 | AP01 | Appointment of Mrs Miriam Elizabeth Patricia Lewis as a director on 19 March 2012 | |
09 Nov 2011 | AAMD | Amended total exemption small company accounts made up to 31 December 2010 | |
02 Nov 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 24 October 2011 | |
01 Nov 2011 | SH10 | Particulars of variation of rights attached to shares | |
24 Oct 2011 | AR01 |
Annual return made up to 24 October 2011 with full list of shareholders
Statement of capital on 2011-10-24
|
|
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Jan 2011 | AP04 | Appointment of Wigmore Secretaries Limited as a secretary | |
25 Jan 2011 | TM01 | Termination of appointment of Kappa Directors Limited as a director | |
18 Jan 2011 | TM01 | Termination of appointment of Wixy Directors Limited as a director | |
18 Jan 2011 | AP02 | Appointment of Kappa Directors Limited as a director | |
18 Jan 2011 | TM02 | Termination of appointment of Wixy Secretaries Limited as a secretary | |
18 Jan 2011 | AD01 | Registered office address changed from 3rd Floor 66-70 Baker Street London W1U 7DJ United Kingdom on 18 January 2011 | |
13 Dec 2010 | AD01 | Registered office address changed from 22 Bentinck Street London W1V 2AB on 13 December 2010 | |
29 Oct 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
14 Oct 2010 | AAMD | Amended total exemption small company accounts made up to 31 December 2009 | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 Aug 2010 | AP01 | Appointment of Mr Gerard Wilfred Norton as a director | |
09 Nov 2009 | SH10 | Particulars of variation of rights attached to shares | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |