MERIDIAN LINE PUBLISHING LIMITED

Company Documents

DateDescription
24/04/1824 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/1817 April 2018 APPLICATION FOR STRIKING-OFF

View Document

21/01/1821 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CURREXT FROM 31/03/2017 TO 31/07/2017

View Document

28/10/1628 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040800810001

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/09/1529 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

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

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/09/1429 September 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM
8 THE VILLAGE
CHARLTON
LONDON
SE7 8UD

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM
68 SUMMERHOUSE DRIVE
BEXLEY
KENT
DA5 2EE
ENGLAND

View Document

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

View Accounts

09/01/149 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040800810001

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/10/132 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS JOY ADAN / 14/05/2012

View Document

08/10/128 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/114 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/11/096 November 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/09/0829 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOY ADAN / 07/11/2007

View Document

29/09/0829 September 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/11/0517 November 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS; AMEND

View Document

13/10/0513 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/11/0430 November 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 S80A AUTH TO ALLOT SEC 17/06/04

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/10/0322 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 REGISTERED OFFICE CHANGED ON 27/09/03 FROM: G OFFICE CHANGED 27/09/03 35 BALLARDS LANE LONDON N3 1XW

View Document

25/04/0325 April 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

25/04/0325 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/04/0325 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

27/10/0227 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 COMPANY NAME CHANGED EVENTS GUIDE SOUTH EAST LIMITED CERTIFICATE ISSUED ON 23/10/02

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM: G OFFICE CHANGED 15/10/02 SUITE 4 6 CRESSWELL PARK BLACKHEATH LONDON SE3 9RD

View Document

15/10/0215 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/022 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

02/07/022 July 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/10/013 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 REGISTERED OFFICE CHANGED ON 10/04/01 FROM: G OFFICE CHANGED 10/04/01 6 CRESSWELL PARK BLACKHEATH LONDON SE3 9RD

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 NEW SECRETARY APPOINTED

View Document

10/04/0110 April 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/08/01

View Document

02/10/002 October 2000 SECRETARY RESIGNED

View Document

02/10/002 October 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 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