Advanced company searchLink opens in new window

MEADOWHALL NOMINEE 2 LIMITED

Company number 05987129

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)
19 Feb 2009 288a Director appointed martin mcgann
13 Feb 2009 288b Appointment terminated director nigel webb
13 Feb 2009 288b Appointment terminated director christopher forshaw
13 Feb 2009 288b Appointment terminated director graham roberts
13 Feb 2009 288b Appointment terminated director peter clark
13 Feb 2009 288b Appointment terminated director anthony braine
13 Feb 2009 288b Appointment terminated director lucinda bell
13 Feb 2009 288a Director appointed andrew smith
13 Feb 2009 288a Director appointed mark stirling
03 Dec 2008 363a Return made up to 02/11/08; full list of members
02 Dec 2008 288b Appointment terminated director stephen hester
11 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
03 Sep 2008 288a Director appointed christopher michael john forshaw
21 Jul 2008 288a Director appointed nigel mark webb
09 Jan 2008 288b Director resigned
16 Nov 2007 363a Return made up to 02/11/07; full list of members
16 Nov 2007 288c Director's particulars changed
09 Nov 2007 353 Location of register of members
02 Nov 2007 AA Accounts for a dormant company made up to 31 March 2007
13 Sep 2007 288a New director appointed
03 Mar 2007 288b Director resigned
03 Mar 2007 288b Secretary resigned;director resigned
02 Mar 2007 287 Registered office changed on 02/03/07 from: 10 cornwall terrace london NW1 4QP
13 Feb 2007 288b Director resigned
30 Jan 2007 225 Accounting reference date shortened from 30/11/07 to 31/03/07