MERIDIAN INT LIMITED

Company Documents

DateDescription
18/01/1118 January 2011 STRUCK OFF AND DISSOLVED

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

03/07/103 July 2010 DISS40 (DISS40(SOAD))

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/01/109 January 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/12/0915 December 2009 FIRST GAZETTE

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY ALISON CATON-ROBERTS

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR ALISON CATON-ROBERTS

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERTS / 07/05/2008

View Document

12/09/0712 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/09/0628 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

28/09/0628 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: G OFFICE CHANGED 28/09/06 3RD FLOOR TRAFFORD HOUSE CHESTER ROAD OLD TRAFFORD MANCHESTER LANCASHIRE M32 0RS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004

View Document

23/09/0423 September 2004 COMPANY NAME CHANGED MEDI-PRO HUMAN RESOURCES LTD CERTIFICATE ISSUED ON 23/09/04

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/10/034 October 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

08/09/028 September 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

25/02/0225 February 2002 REGISTERED OFFICE CHANGED ON 25/02/02 FROM: G OFFICE CHANGED 25/02/02 40 PRINCES STREET MANCHESTER M1 6DE

View Document

28/09/0128 September 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

18/05/0118 May 2001 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/09/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 SECRETARY RESIGNED

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 NEW SECRETARY APPOINTED

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 REGISTERED OFFICE CHANGED ON 11/11/99 FROM: G OFFICE CHANGED 11/11/99 4TH FLOOR CHARLTON HOUSE CHESTER ROAD MANCHESTER LANCASHIRE M16 0GW

View Document

19/08/9919 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/9919 August 1999 Incorporation

View Document


More Company Information