- Company Overview for MEISTER LIMITED (04548492)
- Filing history for MEISTER LIMITED (04548492)
- People for MEISTER LIMITED (04548492)
- Charges for MEISTER LIMITED (04548492)
- More for MEISTER LIMITED (04548492)
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) |
---|---|---|---|
09 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
02 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
25 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Jun 2011 | TM01 | Termination of appointment of Paul Barlow as a director | |
27 Jun 2011 | TM01 | Termination of appointment of Rhonda Barlow as a director | |
27 Jun 2011 | TM02 | Termination of appointment of Rhonda Barlow as a secretary | |
11 Mar 2011 | AD01 | Registered office address changed from 1 Beaufort House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FB on 11 March 2011 | |
22 Nov 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
22 Nov 2010 | CH01 | Director's details changed for Paul Raymond Barlow on 30 September 2010 | |
22 Nov 2010 | CH01 | Director's details changed for Rhonda Eleanor Barlow on 30 September 2010 | |
22 Nov 2010 | CH01 | Director's details changed for Gary Charles Barlow on 30 September 2010 | |
18 Nov 2010 | AD01 | Registered office address changed from 74 Fishmarket Road Rye East Sussex TN31 7LP on 18 November 2010 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 Dec 2009 | AD01 | Registered office address changed from 74 Fishmarket Road Rye East Sussex TN31 7LP on 17 December 2009 | |
04 Dec 2009 | AD01 | Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ on 4 December 2009 | |
14 Nov 2009 | AR01 | Annual return made up to 30 September 2009 | |
18 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
04 Dec 2008 | 363a | Return made up to 30/09/08; full list of members | |
04 Dec 2008 | 288c | Director's change of particulars / paul barlow / 30/09/2008 |