- Company Overview for MEAUJO (766) LIMITED (07706507)
- Filing history for MEAUJO (766) LIMITED (07706507)
- People for MEAUJO (766) LIMITED (07706507)
- Charges for MEAUJO (766) LIMITED (07706507)
- More for MEAUJO (766) LIMITED (07706507)
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) |
---|---|---|---|
28 Apr 2014 | AA01 | Previous accounting period extended from 31 July 2013 to 31 December 2013 | |
18 Nov 2013 | MR01 | Registration of charge 077065070001 | |
15 Aug 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
03 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 1 August 2012
|
|
02 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
02 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 1 July 2012
|
|
02 Apr 2013 | AP01 | Appointment of Mr Simon David Bullingham as a director | |
02 Apr 2013 | TM01 | Termination of appointment of Meaujo Incorporations Limited as a director | |
05 Dec 2012 | AP01 | Appointment of Mr William Victor Peter Bullingham as a director | |
27 Nov 2012 | AP03 | Appointment of Simon David Bullingham as a secretary | |
27 Nov 2012 | AD01 | Registered office address changed from No 1 Colmore Square Birmingham B4 6AA United Kingdom on 27 November 2012 | |
27 Nov 2012 | TM02 | Termination of appointment of Philsec Limited as a secretary | |
27 Nov 2012 | TM01 | Termination of appointment of Adam Mcgiveron as a director | |
03 Oct 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
15 Jul 2011 | NEWINC | Incorporation |