MERIDIAN MAP SERVICES LTD

Company Documents

DateDescription
08/08/148 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

04/07/144 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/08/135 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/08/128 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN REYNOLDS / 05/08/2011

View Document

08/08/118 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

13/04/1113 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MARK JONATHAN REYNOLDS / 13/04/2011

View Document

13/04/1113 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MARK JONATHAN REYNOLDS / 13/04/2011

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BARNETT / 13/04/2011

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BARNETT

View Document

09/08/109 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

25/05/1025 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/10/0919 October 2009 05/08/09 NO CHANGES

View Document

24/04/0924 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS

View Document

14/04/0714 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/04/0714 April 2007 S366A DISP HOLDING AGM 28/03/07

View Document

14/04/0714 April 2007 S386 DISP APP AUDS 28/03/07

View Document

18/10/0618 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/067 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 NEW SECRETARY APPOINTED

View Document

18/04/0618 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM:
35-37 NEWARKE STREET
LEICESTER
LEICESTERSHIRE
LE1 5SP

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 SECRETARY RESIGNED

View Document

05/08/025 August 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information