MERIDIAN PAGING LIMITED

Company Documents

DateDescription
17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HIRONS

View Document

15/10/9315 October 1993 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/10/9315 October 1993 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

30/01/9230 January 1992 APPOINTMENT OF RECEIVER/MANAGER

View Document

31/07/9131 July 1991 REGISTERED OFFICE CHANGED ON 31/07/91 FROM:
56/58 WARWICK ROAD
KENILWORTH
WARWICKSHIRE
CV8 1HH

View Document

17/06/9117 June 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

11/05/9111 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9119 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/02/917 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9022 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9019 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9024 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9019 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9027 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9025 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/906 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/905 April 1990 REGISTERED OFFICE CHANGED ON 05/04/90 FROM:
WILTON HOUSE
SOUTHBANK ROAD KENIWORTH
WARWICKSHIRE CV8 1LA

View Document

05/04/905 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 NC INC ALREADY ADJUSTED
12/03/90

View Document

21/03/9021 March 1990 NEW DIRECTOR APPOINTED

View Document

21/03/9021 March 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

21/03/9021 March 1990 REDEEMABLE SHARES 12/03/90

View Document

21/03/9021 March 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/03/90

View Document

15/03/9015 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/902 March 1990 ￯﾿ᄑ NC 100/100000
19/12/89

View Document

02/03/902 March 1990 NC INC ALREADY ADJUSTED 19/12/89

View Document

03/02/903 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/8915 September 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

09/02/899 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

30/01/8930 January 1989 WD 06/01/89 AD 16/07/87---------
￯﾿ᄑ SI 98@1=98
￯﾿ᄑ IC 2/100

View Document

20/01/8920 January 1989 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

19/04/8819 April 1988 DIRECTOR RESIGNED

View Document

25/06/8725 June 1987 NEW DIRECTOR APPOINTED

View Document

29/05/8729 May 1987 COMPANY NAME CHANGED
PALMBENCH LIMITED
CERTIFICATE ISSUED ON 01/06/87

View Document

13/05/8713 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/8713 May 1987 REGISTERED OFFICE CHANGED ON 13/05/87 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

27/02/8727 February 1987 CERTIFICATE OF INCORPORATION

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