MERIDIAN INVESTMENT LIMITED

Forward House Forward House, Henley-In-Arden, B95 5AA, West Midlands
StatusDISSOLVED
Company No.03951647
CategoryPrivate Limited Company
Incorporated20 Mar 2000
Age24 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution25 Oct 2011
Years12 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

View document PDF

Gazette notice voluntary

Date: 12 Jul 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jul 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 07/04/05

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 20/04/04

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/03; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 09 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/02; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/01; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 18/05/01

Documents

View document PDF

Legacy

Date: 27 Oct 2000

Category: Capital

Type: 88(2)R

Description: Ad 20/10/00--------- £ si 9999@1=9999 £ ic 1/10000

Documents

View document PDF

Resolution

Date: 20 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Jun 2000

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Mar 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BDS CONTRACTS (SCOTLAND) LIMITED

OFFICE 1,FALKIRK,FK1 1HZ

Number:SC322235
Status:ACTIVE
Category:Private Limited Company

ES-OK LIMITED

169 HIGH STREET,STAINES-UPON-THAMES,TW18 4PA

Number:10570702
Status:ACTIVE
Category:Private Limited Company

KIDZONE DURHAM LIMITED

5/6 KENSINGTON,BISHOP AUCKLAND,DL14 6HX

Number:04447201
Status:ACTIVE
Category:Private Limited Company

MR HOLMES FLAVORED SYRUPS LTD

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

SIMIAN MUSIC LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:11147249
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source