MEDITERRANEE RENOVATION LIMITED

Company Documents

DateDescription
14/12/2114 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

14/12/2114 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN-ROGER CASTELLANOS

View Document

14/11/1714 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/11/2017

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 Annual return made up to 13 November 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 13 November 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/02/1412 February 2014 13/11/13 NO CHANGES

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 Annual return made up to 13 November 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 13 November 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/11/1030 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/12/0910 December 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/12/0828 December 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/11/073 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/07/0223 July 2002 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

25/06/0225 June 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

12/06/0212 June 2002 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 REGISTERED OFFICE CHANGED ON 23/05/02 FROM: 109D DOWNS ROAD CLAPTON POND LONDON E5 8DS

View Document

16/04/0216 April 2002 FIRST GAZETTE

View Document

29/12/0029 December 2000 NEW SECRETARY APPOINTED

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 ADOPT MEM AND ARTS 16/10/00

View Document

14/12/0014 December 2000 REGISTERED OFFICE CHANGED ON 14/12/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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