- Company Overview for MEET ON VC LIMITED (07729513)
- Filing history for MEET ON VC LIMITED (07729513)
- People for MEET ON VC LIMITED (07729513)
- Insolvency for MEET ON VC LIMITED (07729513)
- More for MEET ON VC LIMITED (07729513)
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 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Mar 2017 | AP01 | Appointment of Mr David William Kelham as a director on 24 March 2017 | |
10 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Jan 2017 | CH01 | Director's details changed | |
16 Jan 2017 | AP01 | Appointment of Mr Giles William Houston as a director on 12 January 2017 | |
16 Jan 2017 | AD01 | Registered office address changed from 78 Tenter Road Moulton Park Industrial Estate Northampton NN3 6AX England to 1 Rushmills Northampton Northamptonshire NN4 7YB on 16 January 2017 | |
17 Nov 2016 | AA01 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
08 Jul 2016 | AAMD | Amended total exemption small company accounts made up to 31 August 2015 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
22 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 10 October 2015
|
|
08 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 9 October 2015
|
|
23 Mar 2016 | AD01 | Registered office address changed from Chauffeurs Den Maidwell Road Haselbech Northampton NN6 9LG to 78 Tenter Road Moulton Park Industrial Estate Northampton NN3 6AX on 23 March 2016 | |
11 Mar 2016 | AD01 | Registered office address changed from Langford Ridge Okus Road Swindon SN1 4JP England to Chauffeurs Den Maidwell Road Haselbech Northampton NN6 9LG on 11 March 2016 | |
11 Mar 2016 | TM01 | Termination of appointment of Philip Gary Marshman as a director on 26 February 2016 | |
02 Sep 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
28 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 14 July 2015
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
14 May 2015 | SH01 |
Statement of capital following an allotment of shares on 6 January 2015
|
|
23 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2015 | SH10 | Particulars of variation of rights attached to shares | |
09 Sep 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
06 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 3 April 2014
|
|
06 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 10 January 2014
|
|
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |