METEOR CONSULTANTS LIMITED

Company Documents

DateDescription
29/06/1029 June 2010 STRUCK OFF AND DISSOLVED

View Document

16/03/1016 March 2010 FIRST GAZETTE

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/12/0817 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM WEST VIEW SHUTTA ROAD EASTLOOE CORNWALL PL13 1HW

View Document

17/12/0817 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: THE BARN FARMS COMMON WENDRON HELSTON CORNWALL TR13 0JQ

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/12/0513 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

26/03/0526 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/046 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/10/046 October 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

20/05/0420 May 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

09/02/049 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/01/0419 January 2004 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS; AMEND

View Document

21/11/0321 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0212 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

30/10/0230 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/09/0221 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0215 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0226 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/022 January 2002 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

05/06/015 June 2001 REGISTERED OFFICE CHANGED ON 05/06/01 FROM: CROSSWOLLA HOUSE 76 GODOLPHIN ROAD HELSTON CORNWALL TR13 8QL

View Document

06/02/016 February 2001 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 REGISTERED OFFICE CHANGED ON 18/12/00 FROM: 28 SULINA ROAD LONDON SW2 4EJ

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/07/9915 July 1999 S80A AUTH TO ALLOT SEC 10/05/99

View Document

10/05/9910 May 1999 REGISTERED OFFICE CHANGED ON 10/05/99 FROM: 28 SULINA ROAD BRIXTON LONDON SW2 4EJ

View Document

05/01/995 January 1999 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 REGISTERED OFFICE CHANGED ON 22/07/98 FROM: MAGNOLIAS HAMM COURT WEYBRIDGE SURREY KT13 8YB

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 NEW SECRETARY APPOINTED

View Document

02/01/982 January 1998 REGISTERED OFFICE CHANGED ON 02/01/98 FROM: SUITE 18459 72 NEW BOND STREET LONDON W1Y 9DD

View Document

02/01/982 January 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 SECRETARY RESIGNED

View Document

18/12/9718 December 1997 DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 SECRETARY RESIGNED

View Document

05/12/975 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/975 December 1997 Incorporation

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