Advanced company searchLink opens in new window

MERIDIAN BUSINESS SUPPORT GROUP LIMITED

Company number 05421542

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)
11 Mar 2020 SH20 Statement by Directors
11 Mar 2020 CAP-SS Solvency Statement dated 25/02/20
11 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Capital redemption reserve cancelled 25/02/2020
19 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of issued share capital 29/11/2019
09 Dec 2019 MAR Re-registration of Memorandum and Articles
09 Dec 2019 CERT10 Certificate of re-registration from Public Limited Company to Private
09 Dec 2019 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
09 Dec 2019 RR02 Re-registration from a public company to a private limited company
25 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with updates
14 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
12 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
04 Mar 2019 SH07 Cancellation of shares by a PLC. Statement of capital on 12 February 2019
  • GBP 2,188,809.20
25 Feb 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Feb 2019 SH03 Purchase of own shares.
13 Feb 2019 AP01 Appointment of Mr Richard Ewing as a director on 12 February 2019
23 Jan 2019 AP01 Appointment of Mr Derek Skelton as a director on 22 January 2019
24 Oct 2018 MR04 Satisfaction of charge 1 in full
29 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
12 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
26 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
18 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
04 Apr 2017 SH07 Cancellation of shares by a PLC. Statement of capital on 20 March 2017
  • GBP 2,188,864.20
04 Apr 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Apr 2017 SH03 Purchase of own shares.
01 Nov 2016 AD01 Registered office address changed from 4th Floor Roberts House Manchester Road Altrincham Cheshire WA14 4LP to 1st Floor Trident 3 Styal Road Manchester M22 5XB on 1 November 2016