METEOR DESIGN SERVICES LIMITED

Company Documents

DateDescription
15/06/1015 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/03/102 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/02/1019 February 2010 APPLICATION FOR STRIKING-OFF

View Document

18/06/0918 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

03/10/083 October 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

24/02/0824 February 2008 REGISTERED OFFICE CHANGED ON 24/02/08 FROM: GISTERED OFFICE CHANGED ON 24/02/2008 FROM 8 GRAND CLOSE SCARNING DEREHAM NORFOLK NR19 2SZ

View Document

24/02/0824 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM HALL / 21/02/2008

View Document

09/07/079 July 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

11/01/0011 January 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0011 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9917 August 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 REGISTERED OFFICE CHANGED ON 23/07/99 FROM: G OFFICE CHANGED 23/07/99 17 ALDISS AVENUE MOORGATE DEREHAM NORFOLK NR19 1PE

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

03/07/973 July 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

06/01/976 January 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

14/06/9614 June 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

11/02/9611 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

06/06/956 June 1995 SECRETARY RESIGNED

View Document

30/05/9530 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/9530 May 1995 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