MEEUS INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 01197865 |
Category | Private Limited Company |
Incorporated | 27 Jan 1975 |
Age | 49 years, 3 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 29 Jan 2013 |
Years | 11 years, 3 months, 18 days |
SUMMARY
MEEUS INVESTMENTS LIMITED is an dissolved private limited company with number 01197865. It was incorporated 49 years, 3 months, 20 days ago, on 27 January 1975 and it was dissolved 11 years, 3 months, 18 days ago, on 29 January 2013. The company address is Imperial House Imperial Drive Imperial House Imperial Drive, Harrow, HA2 7JW, Middlesex.
Company Fillings
Gazette dissolved voluntary
Date: 29 Jan 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Oct 2012
Category: Dissolution
Type: DS01
Documents
Capital statement capital company with date currency figure
Date: 02 Oct 2012
Action Date: 02 Oct 2012
Category: Capital
Type: SH19
Date: 2012-10-02
Capital : 1 GBP
Documents
Legacy
Date: 24 Sep 2012
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 24 Sep 2012
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 13/09/12
Documents
Resolution
Date: 24 Sep 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 11 Jun 2012
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-06-01
Officer name: Mr Jonathan Mark Adelman
Documents
Termination director company with name termination date
Date: 08 Jun 2012
Action Date: 31 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Jeremy Noble
Termination date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2012
Action Date: 03 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-03
Documents
Accounts with accounts type dormant
Date: 18 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 03 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-03
Documents
Change person director company with change date
Date: 05 May 2011
Action Date: 28 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Jeremy Noble
Change date: 2011-04-28
Documents
Change person director company with change date
Date: 05 May 2011
Action Date: 28 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-28
Officer name: Mr Michael Jeremy Noble
Documents
Statement of companys objects
Date: 01 Dec 2010
Category: Change-of-constitution
Type: CC04
Documents
Capital name of class of shares
Date: 01 Dec 2010
Category: Capital
Type: SH08
Documents
Resolution
Date: 01 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 13 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2010
Action Date: 03 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-03
Documents
Accounts with accounts type full
Date: 04 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/09; full list of members
Documents
Accounts with accounts type full
Date: 27 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed michael jeremy noble
Documents
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/08; full list of members
Documents
Accounts with accounts type full
Date: 09 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/07; full list of members
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/05 to 31/12/05
Documents
Legacy
Date: 31 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/06; full list of members
Documents
Legacy
Date: 03 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 28 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 31 Oct 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 22 Sep 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/11/04
Documents
Legacy
Date: 21 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/04 to 30/11/04
Documents
Legacy
Date: 27 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/05; full list of members
Documents
Legacy
Date: 24 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/04; full list of members
Documents
Accounts with accounts type full
Date: 20 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type full
Date: 16 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 04 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/03; full list of members
Documents
Legacy
Date: 04 Jun 2003
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 04 Jun 2003
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 23 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 07 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 06 Jun 2002
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/02; full list of members
Documents
Legacy
Date: 28 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 15 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 08 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/01; full list of members
Documents
Legacy
Date: 17 May 2001
Category: Address
Type: 287
Description: Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ
Documents
Accounts with accounts type full
Date: 09 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 17 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jun 2000
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/00; full list of members
Documents
Legacy
Date: 19 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 07 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 24 May 1999
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/99; full list of members
Documents
Accounts with accounts type full
Date: 16 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 14 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 1998
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/98; full list of members
Documents
Legacy
Date: 30 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 13 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 18 Jun 1997
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/97; full list of members
Documents
Legacy
Date: 18 Jun 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Apr 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Nov 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Nov 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 30 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 16 Sep 1996
Category: Address
Type: 287
Description: Registered office changed on 16/09/96 from: chancel hse. Neasden la. London NW10 2UF
Documents
Legacy
Date: 30 Jul 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 May 1996
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/96; full list of members
Documents
Legacy
Date: 03 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Sep 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jul 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Jul 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 20 Jul 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 05 Jun 1995
Category: Annual-return
Type: 363x
Description: Return made up to 03/05/95; full list of members
Documents
Legacy
Date: 05 Dec 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type full group
Date: 03 Nov 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 06 Jul 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Jun 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 19 May 1994
Category: Annual-return
Type: 363x
Description: Return made up to 03/05/94; full list of members
Documents
Accounts with accounts type full
Date: 29 Sep 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 17 May 1993
Category: Annual-return
Type: 363x
Description: Return made up to 03/05/93; full list of members
Documents
Legacy
Date: 11 May 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
HARRISONS CHARTERED ACCOUNTANTS,B I A CHRISTCHURCH,BH23 6SE
Number: | 04690064 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GIBSON COURT,LONDON,SE9 6AX
Number: | 11440756 |
Status: | ACTIVE |
Category: | Private Limited Company |
250 EUSTON ROAD,,NW1 2AF
Number: | 00928949 |
Status: | ACTIVE |
Category: | Private Limited Company |
OUTDOOR SOURCING SOLUTIONS LIMITED
2 STAFFORD PLACE,WESTON-SUPER-MARE,BS23 2QZ
Number: | 06024343 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREAT GORWOOD,BIDEFORD,EX39 5NB
Number: | 10898427 |
Status: | ACTIVE |
Category: | Private Limited Company |
RYAN BENSLEY PROPERTIES LIMITED
13 GREY SEDGE,KING'S LYNN,PE30 3PL
Number: | 11269749 |
Status: | ACTIVE |
Category: | Private Limited Company |