- Company Overview for MERIDIAN COMMERCE PLC (07100258)
- Filing history for MERIDIAN COMMERCE PLC (07100258)
- People for MERIDIAN COMMERCE PLC (07100258)
- More for MERIDIAN COMMERCE PLC (07100258)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2015 | DS01 | Application to strike the company off the register | |
15 Oct 2015 | TM01 | Termination of appointment of Michael Thomas Cordwell as a director on 14 October 2015 | |
30 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
03 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
14 May 2014 | AD01 | Registered office address changed from Suite 202 11 St James's Place London SW1A 1NP on 14 May 2014 | |
11 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
14 Aug 2013 | AP02 | Appointment of Authorised Signatory Limited as a director | |
31 Jul 2013 | TM01 | Termination of appointment of David Page as a director | |
10 Jul 2013 | AUD | Auditor's resignation | |
04 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
24 Jun 2013 | MISC | Auditor's resignation | |
18 Dec 2012 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
03 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
22 Dec 2011 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
09 Sep 2011 | AD01 | Registered office address changed from Suite 2, 27 Bolton Street Mayfair London W1 8BW United Kingdom on 9 September 2011 | |
02 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
28 Apr 2011 | AP01 | Appointment of Mr David Stephen Page as a director | |
07 Mar 2011 | CH01 | Director's details changed for Michael Thomas Cordwell on 21 February 2011 | |
04 Mar 2011 | CH03 | Secretary's details changed for Miss Janet Treacy Paterson on 4 March 2011 | |
04 Mar 2011 | CH01 | Director's details changed for Miss Janet Treacy Paterson on 4 March 2011 | |
06 Jan 2011 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
06 May 2010 | CERT8A | Commence business and borrow |