- Company Overview for MERI POWER LIMITED (07447712)
- Filing history for MERI POWER LIMITED (07447712)
- People for MERI POWER LIMITED (07447712)
- Charges for MERI POWER LIMITED (07447712)
- More for MERI POWER LIMITED (07447712)
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) |
---|---|---|---|
12 Oct 2016 | AP01 | Appointment of William Cooper as a director on 5 October 2016 | |
11 Oct 2016 | TM01 | Termination of appointment of Timothy Arthur as a director on 5 October 2016 | |
07 Jan 2016 | AA01 | Current accounting period extended from 30 April 2015 to 30 April 2016 | |
18 Dec 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
18 Dec 2015 | CH01 | Director's details changed for Mr Timothy Arthur on 2 April 2015 | |
18 Dec 2015 | MR01 | Registration of charge 074477120007, created on 14 December 2015 | |
13 Nov 2015 | MR04 | Satisfaction of charge 074477120004 in full | |
13 Nov 2015 | MR04 | Satisfaction of charge 074477120005 in full | |
06 Nov 2015 | MR01 | Registration of charge 074477120006, created on 4 November 2015 | |
26 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2015 | SH08 | Change of share class name or designation | |
26 Oct 2015 | SH10 | Particulars of variation of rights attached to shares | |
12 Jun 2015 | MR04 | Satisfaction of charge 2 in full | |
12 Jun 2015 | MR04 | Satisfaction of charge 3 in full | |
13 May 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
12 May 2015 | AD01 | Registered office address changed from 7th Floor 33 Holborn London EC1N 2HT England to 7th Floor 33 Holborn London EC1N 2HU on 12 May 2015 | |
21 Jan 2015 | AD01 | Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to 7Th Floor 33 Holborn London EC1N 2HT on 21 January 2015 | |
16 Jan 2015 | MR05 | All of the property or undertaking has been released from charge 2 | |
16 Jan 2015 | MR05 | All of the property or undertaking has been released from charge 3 | |
14 Jan 2015 | TM01 | Termination of appointment of Ocs Services Limited as a director on 8 January 2015 | |
14 Jan 2015 | AP01 | Appointment of Mr Timothy Arthur as a director on 8 January 2015 | |
14 Jan 2015 | TM02 | Termination of appointment of Nicola Board as a secretary on 8 January 2015 | |
14 Jan 2015 | AA01 | Current accounting period shortened from 31 December 2015 to 30 April 2015 | |
12 Jan 2015 | CH01 | Director's details changed | |
12 Jan 2015 | MR01 | Registration of charge 074477120004, created on 8 January 2015 |