Advanced company searchLink opens in new window

MERIDEN QUALITY LTD

Company number 09856875

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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