METEOR PRESS LIMITED

Company Documents

DateDescription
04/04/174 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM
105A HOE STREET
WALTHAMSTOW LONDON
E17 4SA

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, SECRETARY JUSTIN POWER

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR JUSTIN POWER

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED NATHANIEL SELF

View Document

26/04/1626 April 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/09/1519 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN FREDERICK CULLEN POWER / 21/08/2015

View Document

19/09/1519 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN FREDERICK CULLEN POWER / 20/08/2015

View Document

19/09/1519 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN FREDERICK CULLEN POWER / 20/08/2015

View Document

07/03/157 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/02/1419 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/03/131 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/02/1215 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/03/1122 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/03/101 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR CLAIRE HUTCHINSON

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

10/05/0410 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 DELIVERY EXT'D 3 MTH 31/01/03

View Document

09/06/039 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/033 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

28/11/0228 November 2002 DELIVERY EXT'D 3 MTH 31/01/02

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

09/10/019 October 2001 REGISTERED OFFICE CHANGED ON 09/10/01 FROM: G OFFICE CHANGED 09/10/01 67 CHANCERY LANE LONDON WC2A 1AF

View Document

12/03/0112 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

17/02/9917 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

23/02/9823 February 1998 S366A DISP HOLDING AGM 23/12/97

View Document

23/02/9823 February 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/01/98

View Document

23/02/9823 February 1998 S252 DISP LAYING ACC 23/12/97

View Document

23/02/9823 February 1998 S386 DIS APP AUDS 23/12/97

View Document

19/02/9819 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 SECRETARY RESIGNED

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 ALTER MEM AND ARTS 25/04/97

View Document

26/09/9726 September 1997 DIRECTOR RESIGNED

View Document

26/09/9726 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/9722 September 1997 COMPANY NAME CHANGED PUGWARD LIMITED CERTIFICATE ISSUED ON 23/09/97

View Document

17/09/9717 September 1997 REGISTERED OFFICE CHANGED ON 17/09/97 FROM: G OFFICE CHANGED 17/09/97 GOLDIN & CO 105A HOE STREET WALTHAMSTOW LONDON E17 4SA

View Document

30/04/9730 April 1997 REGISTERED OFFICE CHANGED ON 30/04/97 FROM: G OFFICE CHANGED 30/04/97 CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

10/04/9710 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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