MEGLAND CONTRACTS LIMITED

Company Documents

DateDescription
17/08/1017 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/06/102 June 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER ESEKHAIGBE INEGBEDION / 12/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

26/09/0926 September 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/05/095 May 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/0924 April 2009 APPLICATION FOR STRIKING-OFF

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 NEW SECRETARY APPOINTED

View Document

30/08/0230 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 SECRETARY RESIGNED

View Document

24/01/0224 January 2002 REGISTERED OFFICE CHANGED ON 24/01/02 FROM: G OFFICE CHANGED 24/01/02 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 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