- Company Overview for MEIKLES AFRICA LIMITED (FC003422)
- Filing history for MEIKLES AFRICA LIMITED (FC003422)
- People for MEIKLES AFRICA LIMITED (FC003422)
- UK establishments for MEIKLES AFRICA LIMITED (FC003422)
- More for MEIKLES AFRICA LIMITED (FC003422)
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) |
---|---|---|---|
29 Oct 2020 | OSAP01 | Appointment of Mrs Cathrine Charmaine Chitiyo as a director on 31 July 2020 | |
29 Oct 2020 | OSAP01 | Appointment of Mr Simon James Hammond as a director on 31 July 2020 | |
29 Oct 2020 | OSAP01 | Appointment of Mr Stewart Philip Cranswick as a director on 31 July 2020 | |
01 Oct 2020 | OSCH02 | Details changed for an overseas company - 7th Floor 99 Jason Moyo Avenue, Harare, Zimbabwe | |
18 Jun 2015 | OSTM01 | Termination of appointment of Onias Makamba as a director on 4 May 2015 | |
18 Jun 2015 | OSTM01 | Termination of appointment of Bissett Chimhini as a director on 4 May 2015 | |
18 Jun 2015 | OSTM01 | Termination of appointment of Mark Leonard Wood as a director on 4 May 2015 | |
15 Jul 2014 | OSAP03 | Appointment of Thabani Mpofu as a secretary | |
15 Jul 2014 | OSTM02 | Termination of appointment of Andrew Paul Lane-Mitchell as secretary on 19 June 2014 | |
12 Mar 2013 | OSCH03 | Director's details changed for Rugare Chidembo on 11 December 2007 | |
12 Mar 2013 | OSCH03 | Director's details changed for Kazilek Ncube on 2 December 2009 | |
12 Mar 2013 | OSTM01 | Termination of appointment of Roy Meiring as a director | |
05 Sep 2012 | OSCH03 | Director's details changed for Bissett Chimhini on 6 August 2009 | |
27 Oct 2011 | OSTM01 | Termination of appointment of Timothy Cameron as a director | |
27 Oct 2011 | OSTM01 | Termination of appointment of Andrew Mills as a director | |
27 Oct 2011 | OSTM01 | Termination of appointment of Farai Rwodzi as a director | |
27 Oct 2011 | OSTM01 | Termination of appointment of Brendan Beaumont as a director | |
14 Sep 2011 | OSTM01 | Termination of appointment of Cecil Thorn as a director | |
14 Sep 2011 | OSCH03 | Director's details changed | |
14 Sep 2011 | OSCH05 | Secretary's details changed | |
04 Aug 2011 | OSTN01-PAR |
Transitional return for BR011137 - person authorised to represent, Mark Leonard Wood 7th Floor 99 Jason Moyo Avenue Harare Zimbabwe
|
|
04 Aug 2011 | OSTN01-CHNG |
Transitional return for BR011137 - Changes made to the UK establishment, Name Change Kingdom Meikles Africa Limited
|
|
04 Aug 2011 | OSTN01-PAR |
Transitional return for BR011137 - person authorised to represent, Brendan John Beaumont 7th Floor 99 Jason Moyo Avenue Harare Zimbabwe
|
|
04 Aug 2011 | OSTN01-CHNG |
Transitional return for FC003422 - Changes made to the UK establishment, Change of Address Petershill Secretaries Limited, Pricewaterhousecoopers Leagal, Llp One Embankment Place, London, WC2N 6DX, Zimbabwe
|
|
04 Aug 2011 | OSTN01-PAR |
Transitional return for BR011137 - person authorised to accept service, Petershill Secretaries Limited C/O Pricewaterhousecoopers Legal Llp London Uk EC2N 6DX
|