META-CONCEPTS LIMITED

Company Documents

DateDescription
25/04/1325 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 PREVSHO FROM 31/03/2013 TO 13/08/2012

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 13 August 2012

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/08/1213 August 2012 Annual accounts for year ending 13 Aug 2012

View Accounts

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/03/124 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BERRYWOOD BUSINESS SERVICES / 09/03/2011

View Document

09/03/119 March 2011 SECRETARY'S CHANGE OF PARTICULARS / TERESA JANE PHILLIPS / 09/03/2011

View Document

09/03/119 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DAVID COX / 14/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/03/0816 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 NEW SECRETARY APPOINTED

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/03/066 March 2006 SECRETARY RESIGNED

View Document

06/03/066 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 REGISTERED OFFICE CHANGED ON 15/06/04 FROM: 86A BROAD STREET CHIPPING SODBURY SOUTH GLOUCS BS37 6AG

View Document

15/06/0415 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0424 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information