- Company Overview for MERONLINK LIMITED (05650889)
- Filing history for MERONLINK LIMITED (05650889)
- People for MERONLINK LIMITED (05650889)
- Charges for MERONLINK LIMITED (05650889)
- Insolvency for MERONLINK LIMITED (05650889)
- More for MERONLINK LIMITED (05650889)
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 May 2013 | MR01 | Registration of charge 056508890004 | |
31 Dec 2012 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Aug 2012 | AA01 | Previous accounting period extended from 30 November 2011 to 31 December 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
02 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
15 Jan 2011 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
04 Oct 2010 | TM02 | Termination of appointment of Ronald Wade as a secretary | |
04 Oct 2010 | AP03 | Appointment of Michael Rowe as a secretary | |
03 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
06 Jan 2010 | AA | Total exemption small company accounts made up to 30 November 2008 | |
19 Dec 2009 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
19 Dec 2009 | CH01 | Director's details changed for Mr Anthony Lanz-Bergin on 1 October 2009 | |
19 Dec 2009 | CH01 | Director's details changed for Nigel Dudley Warr on 1 October 2009 | |
19 Dec 2009 | CH03 | Secretary's details changed for Ronald Wade on 1 October 2009 | |
02 Apr 2009 | AA | Total exemption small company accounts made up to 30 November 2007 | |
01 Apr 2009 | 363a | Return made up to 12/12/08; full list of members | |
01 Apr 2009 | 288c | Director's change of particulars / anthony lanz bergin / 12/12/2006 | |
26 Feb 2009 | 287 | Registered office changed on 26/02/2009 from 40 royle green northenden M22 4NG | |
01 Feb 2008 | 363s |
Return made up to 12/12/07; full list of members
|
|
20 Dec 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
07 Dec 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
01 Dec 2007 | 88(2)R | Ad 31/10/07--------- £ si 99@1=99 £ ic 1/100 | |
30 Nov 2007 | 395 | Particulars of mortgage/charge | |
29 Nov 2007 | 225 | Accounting reference date shortened from 31/12/07 to 30/11/07 |