METEOR PUBLIC RELATIONS LTD

Company Documents

DateDescription
29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 17 ALDERSMEAD ROAD BECKENHAM KENT BR3 1NA

View Document

21/12/1821 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/12/1821 December 2018 SPECIAL RESOLUTION TO WIND UP

View Document

21/12/1821 December 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/09/184 September 2018 PREVEXT FROM 31/03/2018 TO 30/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALEXANDER BURMASTER / 13/02/2017

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/02/1616 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/02/1519 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/02/1417 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 11 BOLTON GARDENS MEWS LONDON SW10 9LW ENGLAND

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/02/1325 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

13/02/1313 February 2013 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM TOP FLOOR 5 MAIDSTONE BUILDINGS MEWS 72-76 BOROUGH HIGH STREET LONDON SE1 1GN ENGLAND

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX BURMASTER / 13/03/2012

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MS LUCY JULIA GREEN

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM TOP FLOOR 5 MAIDSTONE BUILDINGS MEWS LONDON SE1 1GN ENGLAND

View Document

07/02/127 February 2012 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