MEECH STATIC ELIMINATORS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Full accounts made up to 2024-09-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

05/06/245 June 2024 Full accounts made up to 2023-09-30

View Document

22/05/2422 May 2024 Director's details changed for Mrs Anita Elizabeth Caddy on 2022-11-01

View Document

22/05/2422 May 2024 Appointment of Ian Paul Atkinson as a director on 2024-04-01

View Document

14/01/2414 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

05/05/235 May 2023 Full accounts made up to 2022-09-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

24/12/2124 December 2021 Registration of charge 015250040008, created on 2021-12-20

View Document

04/07/214 July 2021 Full accounts made up to 2020-09-30

View Document

06/07/206 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

14/06/1914 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

21/06/1821 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MRS SUSANNA JANE LEWIS

View Document

03/02/183 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PHEASANT

View Document

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

13/06/1713 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HUGH TUDOR / 09/11/2016

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MARK BATTRICK / 15/09/2016

View Document

09/06/169 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR PETER HUGH TUDOR

View Document

14/01/1614 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MARK BATTRICK / 25/09/2015

View Document

21/05/1521 May 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MARK BATTRICK / 01/11/2014

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ROBERT CAMERON / 01/11/2014

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES BOULDERSON ROGERS / 01/11/2014

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

12/06/1412 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA ELIZABETH CADDY / 01/01/2014

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MR IAIN ROBERT CAMERON

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS PHEASANT / 01/10/2009

View Document

12/11/1312 November 2013 SECRETARY APPOINTED MR GRAEME CHARLES SEYMOUR CAMPBELL FRANCIS

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN GRAY

View Document

17/05/1317 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

09/03/129 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MRS ANITA ELIZABETH CADDY

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR PIMM

View Document

01/04/111 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR DAVID CHARLES BOULDERSON ROGERS

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR ADAM MARK BATTRICK

View Document

14/06/1014 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH SUTHERLAND CAMPBELL FRANCIS / 08/01/2010

View Document

08/01/108 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR LEO PIMM / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS PHEASANT / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME CHARLES SEYMOUR CAMPBELL FRANCIS / 08/01/2010

View Document

07/04/097 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

02/07/082 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

24/06/0824 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

24/06/0824 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/06/0824 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/06/0824 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/06/0824 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/06/0821 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

21/04/0821 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

15/04/0715 April 2007 REGISTERED OFFICE CHANGED ON 15/04/07 FROM: 2 NETWORK POINT RANGE ROAD WITNEY OXFORDSHIRE OX29 0YD

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 SECT 394

View Document

09/01/079 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS; AMEND

View Document

19/01/0519 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0322 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

03/08/023 August 2002 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

03/08/023 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

11/07/0211 July 2002 REGISTERED OFFICE CHANGED ON 11/07/02 FROM: 2NETWORK POINT RANGE ROAD WITNEY OXFORDSHIRE OX29 0YD

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02 FROM: BURFORD HOUSE 15 THORNEY LEYS BUSINESS PARK WITNEY OXFORDSHIRE OX28 4GN

View Document

16/03/0216 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0213 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

12/09/9712 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9713 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

30/01/9730 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9713 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

28/06/9628 June 1996 SECRETARY'S PARTICULARS CHANGED

View Document

22/02/9622 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

07/03/957 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/945 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

31/01/9431 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9428 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9428 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9324 September 1993 NEW DIRECTOR APPOINTED

View Document

24/09/9324 September 1993 NEW DIRECTOR APPOINTED

View Document

17/06/9317 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

26/04/9326 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/04/9326 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9326 April 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

21/11/9221 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9228 September 1992 REGISTERED OFFICE CHANGED ON 28/09/92 FROM: 142 CLAPHAM MANOR STREET LONDON SW4 6DA

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

29/07/9229 July 1992 NEW DIRECTOR APPOINTED

View Document

20/05/9220 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9214 April 1992 REGISTERED OFFICE CHANGED ON 14/04/92

View Document

14/04/9214 April 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

29/08/9129 August 1991 DIRECTOR RESIGNED

View Document

22/07/9122 July 1991 NEW DIRECTOR APPOINTED

View Document

22/07/9122 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

31/05/9131 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

04/03/914 March 1991 DIRECTOR RESIGNED

View Document

04/03/914 March 1991 DIRECTOR RESIGNED

View Document

31/01/9131 January 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/08/9016 August 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

27/04/9027 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

27/02/9027 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

19/07/8919 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/8910 March 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

15/09/8815 September 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/09/8815 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

13/02/8813 February 1988 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS

View Document

13/02/8813 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

13/02/8813 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/84

View Document

05/01/885 January 1988 DIRECTOR RESIGNED

View Document

05/01/885 January 1988 NEW DIRECTOR APPOINTED

View Document

05/01/885 January 1988 DIRECTOR RESIGNED

View Document

04/08/864 August 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

28/10/8028 October 1980 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