MEGARA LIMITED

Company Documents

DateDescription
20/07/1120 July 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/04/1120 April 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 December 2009

View Document

27/04/1027 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008767,00008125

View Document

27/04/1027 April 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

27/04/1027 April 2010 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION "IN SPECIE":LIQ. CASE NO.1

View Document

27/04/1027 April 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

31/03/1031 March 2010 PREVEXT FROM 30/06/2009 TO 30/12/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERWYN EVANS / 10/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

12/09/0912 September 2009 DISS40 (DISS40(SOAD))

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

16/02/0916 February 2009 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 GBP IC 80000/73000 13/01/09 GBP SR 7000@1=7000

View Document

26/01/0926 January 2009 SECTION 164(2) �1 EACH IN THE CAPITAL OF THE COMPANY REGISTERED IN THE NAME OF BETHAN LISA WHEELER 13/01/2009

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED SECRETARY BETHAN WHEELER

View Document

12/01/0912 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/01/0912 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/06/0826 June 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

19/07/0519 July 2005 AUDITOR'S RESIGNATION

View Document

23/11/0423 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 SECRETARY RESIGNED

View Document

02/08/022 August 2002 NEW SECRETARY APPOINTED

View Document

19/03/0219 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

15/04/9715 April 1997 COMPANY NAME CHANGED STS SIGNALS LIMITED CERTIFICATE ISSUED ON 16/04/97

View Document

16/12/9616 December 1996 COMPANY NAME CHANGED ALTON TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 17/12/96

View Document

28/11/9628 November 1996 RETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS

View Document

16/07/9616 July 1996 COMPANY NAME CHANGED MEGARA LIMITED CERTIFICATE ISSUED ON 17/07/96

View Document

03/07/963 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/963 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9619 March 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS

View Document

20/12/9420 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

28/11/9428 November 1994

View Document

28/11/9428 November 1994 RETURN MADE UP TO 01/11/94; FULL LIST OF MEMBERS

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

30/09/9430 September 1994 ACCOUNTING REF. DATE SHORT FROM 11/06 TO 30/06

View Document

23/06/9423 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/946 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 REGISTERED OFFICE CHANGED ON 06/06/94 FROM: G OFFICE CHANGED 06/06/94 CAPSA HOUSE 2 HILTINGBURY ROAD CHANDLERS FORD EASTLEIGH HANTS SO5 1SW

View Document

06/06/946 June 1994 NC INC ALREADY ADJUSTED 13/12/93

View Document

06/06/946 June 1994 TO ACQUIRE ISSUED CAPIT 13/12/93

View Document

21/12/9321 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/12/9316 December 1993

View Document

16/12/9316 December 1993 RETURN MADE UP TO 03/12/93; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993

View Document

29/09/9329 September 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 11/06

View Document

23/09/9323 September 1993 COMPANY NAME CHANGED WENTON LIMITED CERTIFICATE ISSUED ON 24/09/93

View Document

13/09/9313 September 1993 REGISTERED OFFICE CHANGED ON 13/09/93 FROM: G OFFICE CHANGED 13/09/93 RM COMPANY SERVICES LTD. 3RD FLOOR 124-130 TABERNACLE STREET LONDON. EC2A 4SD

View Document

13/09/9313 September 1993 NEW DIRECTOR APPOINTED

View Document

13/09/9313 September 1993 NEW SECRETARY APPOINTED

View Document

23/04/9323 April 1993 ADOPT MEM AND ARTS 20/04/93

View Document

11/12/9211 December 1992 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