MEADCROSS DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/06/206 June 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/04/2014 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/04/206 April 2020 APPLICATION FOR STRIKING-OFF

View Document

13/02/2013 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

28/11/1828 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MS SARAH AMY GRICE

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANASTASIA STAVROU

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

13/03/1813 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/04/168 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/08/153 August 2015 APPOINTMENT TERMINATED, SECRETARY CORPORATE SECRETARIES LIMITED

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/04/158 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/06/145 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATE SECRETARIES LIMITED / 01/04/2014

View Document

08/04/148 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/04/138 April 2013 DIRECTOR APPOINTED ANASTASIA STAVROU

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR ALECOS IACOVIDES

View Document

08/04/138 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/08/126 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 4TH FLOOR LAWFORD HOUSE ALBERT PLACE LONDON N3 1RL

View Document

01/03/121 March 2012 DIRECTOR APPOINTED ALECOS STELIOS IACOVIDES

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR MAREA O'TOOLE

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/08/114 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS. MAREA JEAN O'TOOLE / 09/11/2010

View Document

04/08/104 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED MAREA JEAN O'TOOLE

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN WORTLEY HUNT

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN ROBERT MONTAGU STUART WORTLEY HUNT / 12/10/2009

View Document

03/11/093 November 2009 Annual return made up to 4 August 2009 with full list of shareholders

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/08/078 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/03/0523 March 2005 DELIVERY EXT'D 3 MTH 31/08/04

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0426 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

10/09/0310 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

13/08/0313 August 2003 RETURN MADE UP TO 04/08/03; BEARER SHARES

View Document

21/03/0321 March 2003 DELIVERY EXT'D 3 MTH 31/08/02

View Document

10/08/0210 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0210 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/0215 June 2002 REGISTERED OFFICE CHANGED ON 15/06/02 FROM: ATHENE HOUSE THE BROADWAY LONDON NW7 3TB

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 NC INC ALREADY ADJUSTED 02/01/01

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 ADOPT MEM AND ARTS 02/01/01

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 £ NC 1000/10000 02/01/

View Document

11/01/0111 January 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/01/01

View Document

08/01/018 January 2001 REGISTERED OFFICE CHANGED ON 08/01/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

08/01/018 January 2001 SECRETARY RESIGNED

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

04/08/004 August 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