MERETON PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
01/02/111 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/10/1019 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/10/1011 October 2010 APPLICATION FOR STRIKING-OFF

View Document

22/12/0922 December 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALBERT PHILLIPS / 06/10/2009

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/10/0823 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/059 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

13/10/0513 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/10/0324 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/10/0230 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

16/06/0216 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/10/0129 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

05/10/015 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/02/0127 February 2001 REGISTERED OFFICE CHANGED ON 27/02/01 FROM: G OFFICE CHANGED 27/02/01 C/O ANDERSON ROSS WALTHAM FOREST BUSINESS CENTRE 5 BLACKHORSE LANE LONDON E17 6DS

View Document

11/12/0011 December 2000 REGISTERED OFFICE CHANGED ON 11/12/00 FROM: G OFFICE CHANGED 11/12/00 35 BEAUFORT COURT ADMIRALS WAY SOUTH QUAY WATERSIDE LONDON E14 9XL

View Document

02/11/002 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/10/0023 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/10/9827 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

23/10/9823 October 1998 RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/10/9727 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

26/10/9726 October 1997 RETURN MADE UP TO 07/10/97; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

27/02/9727 February 1997 DELIVERY EXT'D 3 MTH 30/04/96

View Document

11/10/9611 October 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/12/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 07/10/96; FULL LIST OF MEMBERS

View Document

16/07/9616 July 1996 REGISTERED OFFICE CHANGED ON 16/07/96 FROM: G OFFICE CHANGED 16/07/96 THE CHARTER HOUSE CHARTER MEWS 18 BEEHIVE LANE ILFORD ESSEX IG1 3RD

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996

View Document

20/03/9620 March 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 EXEMPTION FROM APPOINTING AUDITORS 23/02/96

View Document

13/03/9613 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

19/12/9519 December 1995 RETURN MADE UP TO 07/10/95; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995

View Document

17/11/9517 November 1995 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 REGISTERED OFFICE CHANGED ON 16/11/95 FROM: G OFFICE CHANGED 16/11/95 UNIT 8 TRAFALGAR BUSINESS CENTRE 77-89 RIVER ROAD BARKING ESSEX IG11 0JU

View Document

24/05/9524 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

03/05/953 May 1995 COMPANY NAME CHANGED ASTBURY POTTERY LIMITED CERTIFICATE ISSUED ON 04/05/95

View Document

06/04/956 April 1995 COMPANY NAME CHANGED MERETON PROPERTY MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 07/04/95

View Document

23/11/9423 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9431 October 1994 REGISTERED OFFICE CHANGED ON 31/10/94 FROM: G OFFICE CHANGED 31/10/94 SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

31/10/9431 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/10/947 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/947 October 1994 Incorporation

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