- Company Overview for MEININGER LIMITED (05898245)
- Filing history for MEININGER LIMITED (05898245)
- People for MEININGER LIMITED (05898245)
- Charges for MEININGER LIMITED (05898245)
- More for MEININGER LIMITED (05898245)
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) |
---|---|---|---|
15 Jul 2013 | AA01 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 | |
05 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
02 May 2013 | AP01 | Appointment of Mr Hannes Spanring as a director | |
02 May 2013 | AP01 | Appointment of Mr Eric Van Dijk as a director | |
02 May 2013 | AP01 | Appointment of Mr Navneet Bali as a director | |
02 May 2013 | AP03 | Appointment of Alexandra Dilys Williamson as a secretary | |
02 May 2013 | TM01 | Termination of appointment of Nizar Rokbani as a director | |
02 May 2013 | TM01 | Termination of appointment of Oskar Kan as a director | |
02 May 2013 | TM01 | Termination of appointment of Sascha Gechter as a director | |
02 May 2013 | TM02 | Termination of appointment of Oskar Kan as a secretary | |
27 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 Feb 2013 | AD01 | Registered office address changed from , Baden Powell House 65-67 Queens Gate, London, SW7 5JS on 26 February 2013 | |
23 Aug 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
04 Jul 2012 | AA | Full accounts made up to 30 September 2011 | |
05 Jan 2012 | AD01 | Registered office address changed from , 101 Wigmore Street, London, W1U 1QU, United Kingdom on 5 January 2012 | |
13 Sep 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
13 May 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
20 Dec 2010 | AD01 | Registered office address changed from , 65 Duke Street, London, W1K 5NT on 20 December 2010 | |
08 Oct 2010 | AA01 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 | |
07 Sep 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
06 Sep 2010 | CH01 | Director's details changed for Oskar Kan on 31 August 2009 | |
06 Sep 2010 | CH03 | Secretary's details changed for Oskar Kan on 31 August 2009 | |
06 Sep 2010 | CH01 | Director's details changed for Nizar Rokbani on 1 September 2009 | |
06 Sep 2010 | CH01 | Director's details changed for Sascha Gechter on 31 July 2008 | |
20 Aug 2010 | AA | Total exemption full accounts made up to 31 December 2009 |