MERIDIAN INVESTMENT LIMITED
Status | DISSOLVED |
Company No. | 03951647 |
Category | Private Limited Company |
Incorporated | 20 Mar 2000 |
Age | 24 years, 2 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 25 Oct 2011 |
Years | 12 years, 7 months, 7 days |
SUMMARY
MERIDIAN INVESTMENT LIMITED is an dissolved private limited company with number 03951647. It was incorporated 24 years, 2 months, 12 days ago, on 20 March 2000 and it was dissolved 12 years, 7 months, 7 days ago, on 25 October 2011. The company address is Forward House Forward House, Henley-in-arden, B95 5AA, West Midlands.
Company Fillings
Gazette dissolved voluntary
Date: 25 Oct 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Jul 2011
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2011
Action Date: 20 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-20
Documents
Change person director company with change date
Date: 10 Jan 2011
Action Date: 07 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Joseph Pye
Change date: 2011-01-07
Documents
Change person director company with change date
Date: 10 Jan 2011
Action Date: 07 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-07
Officer name: Mr Ian Joseph Pye
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2010
Action Date: 20 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-20
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/09; full list of members
Documents
Legacy
Date: 15 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 15/10/2008 from 44 wellesbourne house, walton road, wellesbourne warwickshire CV35 9JB
Documents
Legacy
Date: 29 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/08; full list of members
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / david hughes / 19/06/2008 / HouseName/Number was: , now: 32; Street was: 29 broadfields avenue, now: sunnyside street; Post Town was: edgware, now: gladesville; Region was: middlesex, now: nsw; Post Code was: HA8 8PF, now: ; Country was: , now: australia
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 30/07/07 from: premier house 112 station road edgware middlesex HA8 7BJ
Documents
Legacy
Date: 15 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 07 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/05; full list of members
Documents
Legacy
Date: 07 Apr 2005
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 07/04/05
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 20 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/04; full list of members
Documents
Legacy
Date: 20 Apr 2004
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 20/04/04
Documents
Legacy
Date: 13 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 13/04/04 from: 63 curzon street london W1J 8PD
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 04 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/03; full list of members
Documents
Accounts with accounts type group
Date: 04 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Resolution
Date: 09 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 03 May 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 26 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/02; full list of members
Documents
Legacy
Date: 18 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/01; full list of members
Documents
Legacy
Date: 18 May 2001
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 18/05/01
Documents
Legacy
Date: 27 Oct 2000
Category: Capital
Type: 88(2)R
Description: Ad 20/10/00--------- £ si 9999@1=9999 £ ic 1/10000
Documents
Resolution
Date: 20 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 12 Apr 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lanespark LIMITED\certificate issued on 13/04/00
Documents
Legacy
Date: 11 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 10/04/00 from: 63 curzon street london W1Y 7PE
Documents
Legacy
Date: 30 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 30/03/00 from: 120 east road london N1 6AA
Documents
Some Companies
BDS CONTRACTS (SCOTLAND) LIMITED
OFFICE 1,FALKIRK,FK1 1HZ
Number: | SC322235 |
Status: | ACTIVE |
Category: | Private Limited Company |
169 HIGH STREET,STAINES-UPON-THAMES,TW18 4PA
Number: | 10570702 |
Status: | ACTIVE |
Category: | Private Limited Company |
5/6 KENSINGTON,BISHOP AUCKLAND,DL14 6HX
Number: | 04447201 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 9 ROCKFIELD HOUSE DARWEN ROAD,BOLTON,BL7 9DX
Number: | 11008850 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURPLE VISION SERVICES LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10157173 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH
Number: | 11147249 |
Status: | ACTIVE |
Category: | Private Limited Company |