- Company Overview for MEADEDGE LIMITED (07702096)
- Filing history for MEADEDGE LIMITED (07702096)
- People for MEADEDGE LIMITED (07702096)
- More for MEADEDGE LIMITED (07702096)
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) |
---|---|---|---|
09 Mar 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
25 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
23 Nov 2015 | AP03 | Appointment of Miss Orsolya Meszaros as a secretary on 1 November 2015 | |
16 Mar 2015 | TM01 | Termination of appointment of Gyula Laczko as a director on 1 March 2015 | |
19 Feb 2015 | AP01 | Appointment of Mr Gyula Laczko as a director on 19 February 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
10 Feb 2015 | TM01 | Termination of appointment of Cecilia Orsolya Gyorffy-Villam as a director on 10 February 2015 | |
10 Feb 2015 | CH01 | Director's details changed for Mr Laszo Magyari on 10 February 2015 | |
29 Jan 2015 | AD01 | Registered office address changed from 242 2 Lansdowne Row London W1J 6HL to 22 Bulrushes Business Park Coombe Hill Road East Grinstead West Sussex RH19 4LZ on 29 January 2015 | |
28 Jan 2015 | AP01 | Appointment of Mr Laszo Magyari as a director on 21 January 2015 | |
28 Jan 2015 | TM01 | Termination of appointment of John Charles Sturgeon as a director on 21 January 2015 | |
26 Nov 2014 | AP01 | Appointment of Ms Cecilia Orsolya Gyorffy-Villam as a director on 25 November 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Cecilia Orsolya Gyorffy-Villam as a director on 1 September 2014 | |
13 Aug 2014 | AA | Accounts for a dormant company made up to 31 July 2014 | |
19 Jul 2014 | AP01 | Appointment of Ms Cecilia Orsolya Gyorffy-Villam as a director on 18 July 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
11 Jul 2014 | AD01 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 11 July 2014 | |
11 Jul 2014 | TM01 | Termination of appointment of Ceri John as a director | |
11 Jul 2014 | AP01 | Appointment of Mr John Charles Sturgeon as a director | |
30 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
09 Aug 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
09 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
05 Aug 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
05 Aug 2012 | AD01 | Registered office address changed from 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 5 August 2012 | |
12 Jul 2011 | NEWINC | Incorporation |