MEON VALLEY INSURANCE CONSULTANTS LIMITED

Company Documents

DateDescription
14/08/1214 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/121 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/04/1221 April 2012 APPLICATION FOR STRIKING-OFF

View Document

26/09/1126 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/09/1023 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN WILLIAMS / 13/11/2009

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA ANN WILLIAMS / 13/11/2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/0728 October 2007 REGISTERED OFFICE CHANGED ON 28/10/07 FROM: 66-70 OXFORD STREET SOUTHAMPTON HAMPSHIRE SO14 3DL

View Document

07/08/077 August 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

05/10/065 October 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

03/10/053 October 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 REGISTERED OFFICE CHANGED ON 07/07/05 FROM: BOYCES COTTAGE THE SQUARE WICKHAM HAMPSHIRE PO17 5JN

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

17/09/0417 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

04/09/034 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

16/08/0216 August 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

03/09/013 September 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 27/08/99; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 RETURN MADE UP TO 27/08/98; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 30/11/98

View Document

28/08/9728 August 1997 SECRETARY RESIGNED

View Document

28/08/9728 August 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 REGISTERED OFFICE CHANGED ON 28/08/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

27/08/9727 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/9727 August 1997 Incorporation

View Document


More Company Information