METEOR ENGINEERING LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/09/1211 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/08/1229 August 2012 APPLICATION FOR STRIKING-OFF

View Document

05/01/125 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1021 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HALLBERG GILMORE / 01/04/2010

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/0914 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HALLBERG GILMORE / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMIAH FRANCIS O'CALLAGHAN / 14/12/2009

View Document

16/07/0916 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/12/0718 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/12/0310 December 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

10/12/0310 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: 14B WESTERN STREET BRIGHTON EAST SUSSEX BN1 2PG

View Document

07/04/037 April 2003 NEW SECRETARY APPOINTED

View Document

07/04/037 April 2003 SECRETARY RESIGNED

View Document

10/01/0310 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 REGISTERED OFFICE CHANGED ON 10/01/03 FROM: 118B ODD FELLOWS HALL OXFORD ROAD READING BERKSHIRE RG1 7NG

View Document

10/01/0310 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0310 January 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/10/012 October 2001 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/01/997 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/997 January 1999 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/997 January 1999 SECRETARY'S PARTICULARS CHANGED

View Document

27/05/9827 May 1998 REGISTERED OFFICE CHANGED ON 27/05/98 FROM: 7 MAYBOURNE COURT 12-14 MONMOUTH ROAD LONDON W2 5SB

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 NEW SECRETARY APPOINTED

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 REGISTERED OFFICE CHANGED ON 08/01/98 FROM: SUITE 18461 72 NEW BOND STREET LONDON W1Y 9DD

View Document

08/01/988 January 1998 SECRETARY RESIGNED

View Document

05/12/975 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/975 December 1997 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