MERIDIAN VEHICLE SOLUTIONS LIMITED

Company Documents

DateDescription
25/11/2425 November 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/11/2421 November 2024 Statement of affairs

View Document

21/11/2421 November 2024 Registered office address changed from Unit 21 Mcdonald Business Park Mcdonald Way Hemel Hempstead Hertfordshire HP2 7EB England to 1st Floor 21 Station Road Watford WD17 1AP on 2024-11-21

View Document

21/11/2421 November 2024 Resolutions

View Document

21/11/2421 November 2024 Appointment of a voluntary liquidator

View Document

14/10/2414 October 2024 Satisfaction of charge 098797160015 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 098797160016 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 098797160017 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 098797160018 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 098797160001 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 098797160002 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 098797160003 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 098797160004 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 098797160005 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 098797160006 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 098797160007 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 098797160010 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 098797160009 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 098797160019 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 098797160012 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 098797160011 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 098797160008 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 098797160013 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 098797160014 in full

View Document

01/02/241 February 2024 Termination of appointment of James Maurice Cohen as a director on 2024-02-01

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Registration of charge 098797160019, created on 2023-04-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

07/07/167 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098797160003

View Document

22/04/1622 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098797160002

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098797160001

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM
12 THE WARREN
RADLETT
HERTFORDSHIRE
WD7 7DX
UNITED KINGDOM

View Document

19/11/1519 November 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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