Advanced company searchLink opens in new window

MERIDIAN TECHNOLOGY LIMITED

Company number 04095481

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)
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
  • GBP 5,000
  • ANNOTATION Clarification a second filed AR01 was registered on 2ND November 2011.
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