MEADOW WAY DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/08/141 August 2014 ORDER OF COURT - RESTORATION

View Document

01/08/061 August 2006 STRUCK OFF AND DISSOLVED

View Document

18/04/0618 April 2006 FIRST GAZETTE

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 21/07/98; CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

08/05/988 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/988 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/971 September 1997 RETURN MADE UP TO 21/07/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

26/09/9626 September 1996 RETURN MADE UP TO 21/07/96; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 EXEMPTION FROM APPOINTING AUDITORS 14/03/96

View Document

25/03/9625 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

23/08/9523 August 1995 RETURN MADE UP TO 21/07/95; FULL LIST OF MEMBERS

View Document

31/10/9431 October 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/10/9420 October 1994 COMPANY NAME CHANGED
SPEED 4471 LIMITED
CERTIFICATE ISSUED ON 21/10/94

View Document

20/10/9420 October 1994 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 20/10/94

View Document

08/09/948 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/948 September 1994 ALTER MEM AND ARTS 11/08/94

View Document

18/08/9418 August 1994 REGISTERED OFFICE CHANGED ON 18/08/94 FROM:
CLASSIC HOUSE
174-180 OLD STREET
LONDON
EC1V 9BP

View Document

21/07/9421 July 1994 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