- Company Overview for MERIDEN QUALITY LTD (09856875)
- Filing history for MERIDEN QUALITY LTD (09856875)
- People for MERIDEN QUALITY LTD (09856875)
- More for MERIDEN QUALITY LTD (09856875)
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) |
---|---|---|---|
25 Jun 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 14 June 2018 | |
25 Jun 2018 | AP01 | Appointment of Mr Richard Colin Robinson as a director on 14 June 2018 | |
25 Jun 2018 | PSC01 | Notification of Richard Robinson as a person with significant control on 14 June 2018 | |
25 Jun 2018 | PSC07 | Cessation of Dionizio Agnelo Dias as a person with significant control on 5 April 2018 | |
25 Jun 2018 | TM01 | Termination of appointment of Dionizio Agnelo Dias as a director on 5 April 2018 | |
25 Jun 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 14 June 2018 | |
25 Jun 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
25 Jun 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
13 Feb 2018 | TM01 | Termination of appointment of Terence Dunne as a director on 30 June 2017 | |
12 Feb 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 192 Martinvale Road Hounslow TW4 7HQ on 12 February 2018 | |
12 Feb 2018 | AP01 | Appointment of Mr Dionizio Agnelo Dias as a director on 30 June 2017 | |
12 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
12 Feb 2018 | PSC07 | Cessation of Terence Dunne as a person with significant control on 30 June 2017 | |
12 Feb 2018 | PSC01 | Notification of Dionizio Agnelo Dias as a person with significant control on 30 June 2017 | |
05 Dec 2017 | PSC01 | Notification of Terence Dunne as a person with significant control on 15 March 2017 | |
05 Dec 2017 | PSC07 | Cessation of David Maiden as a person with significant control on 15 March 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 4 November 2017 with updates | |
04 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
24 Mar 2017 | TM01 | Termination of appointment of David Maiden as a director on 15 March 2017 | |
24 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
23 Mar 2017 | AD01 | Registered office address changed from 42 Colne Road Cowling Keighley BD22 0BZ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 23 March 2017 | |
14 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
21 Apr 2016 | TM01 | Termination of appointment of Nicusor Sandu as a director on 12 April 2016 | |
21 Apr 2016 | AP01 | Appointment of David Maiden as a director on 12 April 2016 | |
21 Apr 2016 | AD01 | Registered office address changed from 56 Ronald Road Birmingham B9 4UL United Kingdom to 42 Colne Road Cowling Keighley BD22 0BZ on 21 April 2016 |