- Company Overview for METEOR INVESTMENT SOLUTIONS LIMITED (07314764)
- Filing history for METEOR INVESTMENT SOLUTIONS LIMITED (07314764)
- People for METEOR INVESTMENT SOLUTIONS LIMITED (07314764)
- More for METEOR INVESTMENT SOLUTIONS LIMITED (07314764)
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) |
---|---|---|---|
27 Jan 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
27 Jan 2016 | TM01 | Termination of appointment of Philip Edward Saunders as a director on 1 August 2015 | |
20 Mar 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
11 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
01 Dec 2014 | TM01 | Termination of appointment of Raymond Benedict Bartholomew Michael Asquith as a director on 20 November 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
24 Jun 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
27 Sep 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
|
|
27 Sep 2013 | TM01 | Termination of appointment of David Stuff as a director | |
17 Jun 2013 | AA01 | Current accounting period extended from 30 April 2013 to 31 July 2013 | |
10 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
23 Aug 2012 | CH01 | Director's details changed for The Earl of Oxford and Asquith Raymond Benedict Bartholomew Michael Asquith on 23 August 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
14 Jun 2012 | AP01 | Appointment of Mr David Hinsley Stuff as a director | |
01 Jun 2012 | CERTNM |
Company name changed meteor capital international LIMITED\certificate issued on 01/06/12
|
|
19 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
15 Apr 2011 | CERTNM |
Company name changed gordons 177 LIMITED\certificate issued on 15/04/11
|
|
15 Apr 2011 | CONNOT | Change of name notice | |
07 Apr 2011 | AA01 | Current accounting period shortened from 31 July 2011 to 30 April 2011 | |
07 Apr 2011 | AP01 | Appointment of Mr Graham Neil Devile as a director | |
06 Apr 2011 | AP01 | Appointment of Mr Simon Hugh Bottomley as a director | |
06 Apr 2011 | AP01 | Appointment of The Earl of Oxford and Asquith Raymond Benedict Bartholomew Michael Asquith as a director | |
06 Apr 2011 | TM01 | Termination of appointment of Derek Robins as a director | |
06 Apr 2011 | AP01 | Appointment of Mr Matthew George White as a director |