MEERKATS INTERACTIVE LIMITED

Company Documents

DateDescription
18/10/1118 October 2011 STRUCK OFF AND DISSOLVED

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CANDIDA EVELINE MARY TAYLOR / 03/03/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICARDO HUMBERTO THOMAS / 03/03/2010

View Document

04/05/104 May 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND TAYLOR

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/04/0915 April 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

23/07/0823 July 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/05/0724 May 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0621 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/06/0620 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0615 May 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 28/04/05 ABSTRACTS AND PAYMENTS

View Document

05/05/055 May 2005 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

21/02/0521 February 2005 06/02/05 ABSTRACTS AND PAYMENTS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 06/02/04 ABSTRACTS AND PAYMENTS

View Document

10/01/0410 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/034 June 2003 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 06/02/03 ABSTRACTS AND PAYMENTS

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/12/026 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0222 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0227 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0211 February 2002 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/006 July 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 REGISTERED OFFICE CHANGED ON 08/03/99 FROM: G OFFICE CHANGED 08/03/99 ENTERPRISE HOUSE 82 WHITCHURCH ROAD, CARDIFF CF4 3LX

View Document

08/03/998 March 1999 SECRETARY RESIGNED

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 Incorporation

View Document

03/03/993 March 1999 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