MEADOW MARKETING LIMITED
Company Documents
Date | Description |
---|---|
12/03/2412 March 2024 | Final Gazette dissolved via compulsory strike-off |
12/03/2412 March 2024 | Final Gazette dissolved via compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
17/07/2317 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
04/03/224 March 2022 | Termination of appointment of Jean Jameson as a director on 2022-03-04 |
04/03/224 March 2022 | Appointment of Mr Trevor John Inglis as a director on 2022-03-04 |
04/03/224 March 2022 | Notification of Trevor John Inglis as a person with significant control on 2022-03-04 |
04/03/224 March 2022 | Cessation of Jean Jameson as a person with significant control on 2022-03-04 |
04/03/224 March 2022 | Termination of appointment of Jean Jameson as a secretary on 2022-03-04 |
09/11/219 November 2021 | Confirmation statement made on 2021-10-03 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/07/2021 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/10/1522 October 2015 | REGISTERED OFFICE CHANGED ON 22/10/2015 FROM LITTLE MANOR HOUSE COTTAGE GUILDFORD ROAD WESTCOTT DORKING SURREY RH4 3NJ |
22/10/1522 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
20/10/1420 October 2014 | SAIL ADDRESS CHANGED FROM: WORTH CORNER BUSINESS CENTRE TURNERS HILL ROAD POUND HILL CRAWLEY WEST SUSSEX RH10 7SL ENGLAND |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/10/1317 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / JEAN JAMESON / 14/10/2013 |
17/10/1317 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN JAMESON / 14/10/2013 |
17/10/1317 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
17/10/1317 October 2013 | SAIL ADDRESS CREATED |
15/10/1315 October 2013 | REGISTERED OFFICE CHANGED ON 15/10/2013 FROM, A6 WORTH CORNER BUSINESS CENTRE, TURNERS HILL ROAD, CRAWLEY, WEST SUSSEX, RH10 7SL, ENGLAND |
19/09/1319 September 2013 | REGISTERED OFFICE CHANGED ON 19/09/2013 FROM, 37 FELCOTE AVENUE, HUDDERSFIELD, HD5 8DR |
06/05/136 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
25/04/1325 April 2013 | APPOINTMENT TERMINATED, DIRECTOR WEI JIN |
23/04/1323 April 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/04/1323 April 2013 | COMPANY NAME CHANGED APPENNINE NETWORKS LIMITED CERTIFICATE ISSUED ON 23/04/13 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
14/10/1214 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
24/02/1224 February 2012 | REGISTERED OFFICE CHANGED ON 24/02/2012 FROM, 21 VICAR PARK DRIVE, NORTON, TOWER, HALIFAX, WEST YORKSHIRE, HX2 0NN |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/10/114 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/10/109 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
17/06/1017 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN JAMESON / 12/10/2009 |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WEI QING JIN / 12/10/2009 |
12/10/0912 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
09/05/099 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
15/10/0815 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
08/11/078 November 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
07/11/077 November 2007 | LOCATION OF DEBENTURE REGISTER |
07/11/077 November 2007 | REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 37 FELCOTE AVENUE, HUDDERSFIELD, WEST YORKSHIRE HD5 8DR |
07/11/077 November 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
07/11/077 November 2007 | LOCATION OF REGISTER OF MEMBERS |
14/02/0714 February 2007 | REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 21 BROOMBANK, HUDDERSFIELD, WEST YORKSHIRE HD2 2DJ |
21/01/0721 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
23/10/0623 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
30/03/0630 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
17/10/0517 October 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
16/11/0416 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
12/10/0412 October 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
31/01/0431 January 2004 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/03 |
10/10/0310 October 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
05/06/035 June 2003 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/02 |
18/10/0218 October 2002 | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS |
09/01/029 January 2002 | NEW DIRECTOR APPOINTED |
12/10/0112 October 2001 | DIRECTOR RESIGNED |
12/10/0112 October 2001 | SECRETARY RESIGNED |
12/10/0112 October 2001 | NEW DIRECTOR APPOINTED |
12/10/0112 October 2001 | REGISTERED OFFICE CHANGED ON 12/10/01 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX |
12/10/0112 October 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/10/013 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company