MEADOWSIDE BUILDING DEVELOPMENTS LTD

Company Documents

DateDescription
14/04/2014 April 2020 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

View Document

07/09/197 September 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/07/2019:LIQ. CASE NO.1

View Document

03/10/183 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/07/2018:LIQ. CASE NO.1

View Document

18/08/1718 August 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/07/2017:LIQ. CASE NO.1

View Document

16/09/1616 September 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2016

View Document

19/08/1519 August 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/08/1519 August 2015 STATEMENT OF AFFAIRS/4.19

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 7A FAIRWAY PETTS WOOD ORPINGTON KENT BR5 1EF

View Document

05/08/155 August 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/02/1525 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTINA BERRY-MCINTOSH

View Document

25/02/1525 February 2015 CORPORATE SECRETARY APPOINTED SWANARROW LIMITED

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW EDWARD BERRY-MCINTOSH / 01/04/2013

View Document

11/02/1411 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK SHORE / 28/02/2013

View Document

11/02/1411 February 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA BERRY-MCINTOSH / 01/04/2013

View Document

15/02/1315 February 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

11/02/1311 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR JEFFREY ARNOLD

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MR JEFFREY THOMAS ARNOLD

View Document

28/02/1228 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

24/02/1224 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

21/02/1121 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

08/02/118 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

23/06/1023 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EDWARD BERRY-MCINTOSH / 01/01/2010

View Document

11/03/1011 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 7A PETTS WOOD ORPINGTON KENT BR5 1EF

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK SHORE / 01/01/2010

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 7 FAIRWAY PETTS WOOD ORPINGTON KENT BR5 1EF

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 COMPANY BUSINESS 20/02/06

View Document

31/03/0631 March 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 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