MEAL 2 ORDER.COM LIMITED

Company Documents

DateDescription
12/09/1712 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, DIRECTOR TALFRYN BUTTRESS

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/11/1614 November 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

14/11/1614 November 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

18/10/1618 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

18/10/1618 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR PAUL SCOTT HARRISON

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WROE

View Document

18/05/1618 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

08/10/158 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

22/05/1522 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL WROE

View Document

04/07/144 July 2014 SECRETARY APPOINTED MR ANTHONY GEORGE HUNTER

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM
90 FETTER LANE
LONDON
EC4A 1EQ

View Document

30/05/1430 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

03/04/143 April 2014 PREVSHO FROM 31/05/2014 TO 31/12/2013

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR GRAHAM JOHN CORFIELD

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR TALFRYN DAVID BUTTRESS

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR MICHAEL JOHN WROE

View Document

20/03/1420 March 2014 SECRETARY APPOINTED MR MICHAEL JOHN WROE

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM
AQUINAS HOUSE
63 WARSTONE LANE
BIRMINGHAM
WEST MIDLANDS
B18 6NG

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR MAHMOUD REZAEI

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, SECRETARY SADEGH JODIERI

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/02/1412 February 2014 SECOND FILING WITH MUD 01/05/13 FOR FORM AR01

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

02/05/132 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/05/1224 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/02/1221 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR SADEGH JODIERI

View Document

27/02/1127 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/02/1115 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR APPOINTED MR SADEGH DABBAGHZADEH JODIERI

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAHMOUD REZAEI / 09/05/2010

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SADEGH DABBAZADEGH JODIERI / 09/05/2010

View Document

12/05/1012 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAHMOUD REZAEI / 01/01/2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: G OFFICE CHANGED 22/01/08 BROOK HOUSE, 250-258 BARR STREET HOCKLEY BIRMINGHAM WEST MIDLANDS B19 3AG

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/069 May 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