MERIDIAN IP COMMUNICATIONS LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Liquidators' statement of receipts and payments to 2024-11-28

View Document

01/02/241 February 2024 Liquidators' statement of receipts and payments to 2023-11-28

View Document

13/12/2213 December 2022 Statement of affairs

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Appointment of a voluntary liquidator

View Document

13/12/2213 December 2022 Registered office address changed from 12 - 14 Carlton Place Southampton Hampshire SO15 2EA to Trusolv Ltd, Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 2022-12-13

View Document

08/12/218 December 2021 Cessation of Nathan Paul Stewart as a person with significant control on 2021-12-02

View Document

08/12/218 December 2021 Change of details for Mr Lee Randall-Coles as a person with significant control on 2021-12-02

View Document

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL COX

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR DEAN SZENDREY

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN PAUL STEWART / 17/08/2020

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / MR NATHAN STEWART / 17/08/2020

View Document

02/07/202 July 2020 CHANGE PERSON AS DIRECTOR

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN STEWART / 01/06/2020

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR DANIEL LIAM COX

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR DEAN VIKTOR SZENDREY

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MR NATHAN STEWART / 01/06/2020

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN STEWART / 01/06/2020

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MR LEE RANDALL-COLES / 01/06/2020

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE RANDALL-COLES / 01/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR NATHAN STEWART

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / MR LEE RANDALL-COLES / 04/10/2017

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE RANDALL-COLES / 29/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR NATHAN STEWART

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1320 May 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR PETER JOHN STEWART

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR NATHAN STEWART

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR LEE RANDALL-COLES

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/03/0921 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY LEE RANDALL-COLES LOGGED FORM

View Document

10/03/0810 March 2008 SECRETARY APPOINTED HJS COMPANY SECRETARIAL SERVICES LTD

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR NATHAN STEWART

View Document

28/02/0828 February 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


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