MERIDEX DEVELOPMENTS LTD

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

06/04/246 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

16/03/2416 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

22/08/2322 August 2023 Full accounts made up to 2022-04-30

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

17/06/2117 June 2021 Notification of Vitalijus Golovko as a person with significant control on 2021-06-11

View Document

17/06/2117 June 2021 Withdrawal of a person with significant control statement on 2021-06-17

View Document

14/06/2114 June 2021 Termination of appointment of Mario Antonio Alvarado Castillo as a director on 2021-06-11

View Document

13/06/2113 June 2021 Appointment of Mr Vitalijus Golovko as a director on 2021-06-11

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 5 JUPITER HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

03/02/203 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR XENIA THOMA

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

16/07/1916 July 2019 TERMINATE DIR APPOINTMENT

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MARIO ANTONIO ALVARADO CASTILLO

View Document

11/05/1911 May 2019 DISS40 (DISS40(SOAD))

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 6A VULCAN HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8PA

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/06/162 June 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/10/156 October 2015 DISS40 (DISS40(SOAD))

View Document

05/10/155 October 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, SECRETARY INTERPROJECT INC

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/04/1411 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

26/02/1426 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/04/1319 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

04/03/134 March 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

11/08/1211 August 2012 DISS40 (DISS40(SOAD))

View Document

08/08/128 August 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/04/1111 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

05/05/095 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

14/04/0914 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / XENIA THOMA / 04/07/2008

View Document

07/07/087 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / XENIA THOMA / 04/07/2008

View Document

07/07/087 July 2008 DIRECTOR APPOINTED XENIA THOMA

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR SOLEMEX PROJECT LTD

View Document

11/04/0811 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information