MEAKIN PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
31/01/1231 January 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/02/1122 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/12/1027 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/12/101 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/12/0918 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL MARY MEAKIN / 01/10/2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/01/075 January 2007 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/01/064 January 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

02/02/052 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0531 January 2005 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 28/02/05

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 NEW SECRETARY APPOINTED

View Document

01/12/031 December 2003 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 SECRETARY RESIGNED

View Document

01/12/031 December 2003 REGISTERED OFFICE CHANGED ON 01/12/03 FROM: G OFFICE CHANGED 01/12/03 REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

25/11/0325 November 2003 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