MERIDIAN TECHNIQUE LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Accounts for a small company made up to 2024-12-31

View Document

20/12/2420 December 2024 Cessation of Orthoview Holdings Limited as a person with significant control on 2024-12-20

View Document

20/12/2420 December 2024 Notification of Materialise Nv as a person with significant control on 2024-12-20

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

10/04/2410 April 2024 Appointment of Carla Van Steenbergen as a director on 2024-04-09

View Document

10/04/2410 April 2024 Termination of appointment of Wilfried Vancraen as a director on 2024-04-09

View Document

21/03/2421 March 2024 Appointment of Brigitte Barbara Veithen as a director on 2024-03-21

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

05/08/235 August 2023 Registered office address changed from 5 Benham Road Chilworth Southampton SO16 7QJ England to Epsilon House Enterprise Road Southampton Science Park Southampton SO16 7NS on 2023-08-05

View Document

05/03/235 March 2023 Compulsory strike-off action has been discontinued

View Document

05/03/235 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Accounts for a small company made up to 2021-12-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

01/11/211 November 2021

View Document

01/11/211 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

05/08/215 August 2021

View Document

24/07/2024 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP HUDSON

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

14/11/1814 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/10/189 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 2 VENTURE ROAD SOUTHAMPTON SCIENCE PARK CHILWORTH SOUTHAMPTON SO16 7NP

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

08/10/168 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

08/01/168 January 2016 DIRECTOR APPOINTED PHILIP HUDSON

View Document

04/01/164 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

20/02/1520 February 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

24/12/1424 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN CHAMBERS

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR WILFRIED VANCRAEN

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HILTON

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES LIVINGSTON

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HILTON

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARRIS

View Document

02/01/142 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

20/08/1320 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

10/05/1310 May 2013 05/04/13 STATEMENT OF CAPITAL GBP 1231179

View Document

26/04/1326 April 2013 ADOPT ARTICLES 05/04/2013

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED TIMOTHY JAMES HILTON

View Document

26/04/1326 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

19/03/1319 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/1210 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

29/11/1229 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/01/125 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED JAMES ALLAN LIVINGSTON

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND ABBOTT

View Document

03/08/113 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

16/12/1016 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

04/11/104 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/11/104 November 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

13/10/1013 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/08/105 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PINNER

View Document

23/12/0923 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHAMBERS / 01/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES PINNER / 01/10/2009

View Document

22/12/0922 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JAMES ABBOTT / 01/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STUART HARRIS / 01/10/2009

View Document

21/05/0921 May 2009 ALTER ARTICLES 17/04/2009

View Document

23/12/0823 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

06/11/086 November 2008 ALTER ARTICLES 28/08/2008

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/074 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS; AMEND

View Document

30/12/0430 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 REGISTERED OFFICE CHANGED ON 24/03/04 FROM: 2 VENTURE ROAD CHILWORTH SCIENCE PARK SOUTHAMPTON HAMPSHIRE SO16 7NP

View Document

11/02/0411 February 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/11/0321 November 2003 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 REGISTERED OFFICE CHANGED ON 21/11/03 FROM: 1 QUAYSIDE QUEENS AVENUE CHRISTCHURCH DORSET BH23 1BZ

View Document

02/05/032 May 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 NC INC ALREADY ADJUSTED 31/01/03

View Document

27/02/0327 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/034 February 2003 COMPANY NAME CHANGED INTERNET TECHNIQUE LIMITED CERTIFICATE ISSUED ON 04/02/03

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS; AMEND

View Document

01/06/001 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

04/06/994 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/999 May 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

09/05/999 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

04/05/994 May 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/04/99

View Document

04/05/994 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 ADOPT MEM AND ARTS 01/04/99

View Document

04/05/994 May 1999 £ NC 100/43095 01/04/99

View Document

21/04/9921 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 RETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS; AMEND

View Document

31/12/9831 December 1998 RETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 SECRETARY RESIGNED

View Document

24/02/9824 February 1998 DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 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