METEOR LIMITED

Company Documents

DateDescription
30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

19/10/1619 October 2016 PREVEXT FROM 28/02/2016 TO 31/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/02/153 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER ISAACSON

View Document

23/07/1423 July 2014 REMOVAL OF DOCUMENT - AUDITOR'S RESIGNATION ON WRONG COMPANY

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/02/145 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/02/135 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/05/1212 May 2012 DISS40 (DISS40(SOAD))

View Document

10/05/1210 May 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REID & CO PROFESSIONAL SERVICES LIMITED / 10/01/2012

View Document

10/05/1210 May 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/04/117 April 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/09/1022 September 2010 AUDITOR'S RESIGNATION

View Document

19/04/1019 April 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS; AMEND

View Document

19/05/0419 May 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

07/05/027 May 2002 REGISTERED OFFICE CHANGED ON 07/05/02 FROM: G OFFICE CHANGED 07/05/02 HILLTOP COTTAGE TIDDINGTON OXFORDSHIRE OX9 2LG

View Document

07/05/027 May 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 REGISTERED OFFICE CHANGED ON 07/05/02

View Document

17/12/0117 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

25/04/0125 April 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED

View Document

13/09/0013 September 2000 SECRETARY RESIGNED

View Document

12/01/0012 January 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

11/05/9911 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9925 February 1999 RETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

31/03/9831 March 1998 � IC 115500/60500 28/02/98 � SR 55000@1=55000

View Document

06/03/986 March 1998 RETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/974 August 1997 REGISTERED OFFICE CHANGED ON 04/08/97 FROM: G OFFICE CHANGED 04/08/97 COUNTAX HOUSE GREAT HASELEY TRADING ESTATE GREAT HASELEY OXFORDSHIRE OX9 7PF

View Document

14/07/9714 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

12/03/9712 March 1997 � IC 130500/115500 26/02/97 � SR 15000@1=15000

View Document

19/01/9719 January 1997 RETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

08/11/968 November 1996 � IC 220500/130500 29/02/96 � SR 90000@1=90000

View Document

18/04/9618 April 1996 COMPANY NAME CHANGED MICROELECTRONICS TECHNOLOGY LIMI TED CERTIFICATE ISSUED ON 19/04/96

View Document

06/03/966 March 1996 RETURN MADE UP TO 11/01/96; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 ALTER MEM AND ARTS 11/12/95

View Document

02/01/962 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/01/962 January 1996 APP OF AUD 11/12/95

View Document

07/12/957 December 1995 AUDITOR'S RESIGNATION

View Document

02/11/952 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

16/01/9516 January 1995 RETURN MADE UP TO 11/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

04/03/944 March 1994 S252 DISP LAYING ACC 30/01/94

View Document

04/03/944 March 1994 S366A DISP HOLDING AGM 30/01/94

View Document

04/03/944 March 1994 S386 DISP APP AUDS 30/01/94

View Document

04/02/944 February 1994 RETURN MADE UP TO 25/01/94; FULL LIST OF MEMBERS

View Document

26/10/9326 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/9326 October 1993 NC INC ALREADY ADJUSTED 19/09/93

View Document

15/10/9315 October 1993 NC INC ALREADY ADJUSTED 19/09/93

View Document

15/10/9315 October 1993 � NC 100100/300000 19/09/93

View Document

01/09/931 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/08/9327 August 1993 DIRECTOR RESIGNED

View Document

22/07/9322 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

03/06/933 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/933 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 REGISTERED OFFICE CHANGED ON 30/03/93

View Document

30/03/9330 March 1993 RETURN MADE UP TO 25/01/93; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/935 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

14/04/9214 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

27/03/9227 March 1992 RETURN MADE UP TO 25/01/92; NO CHANGE OF MEMBERS

View Document

28/09/9128 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/917 February 1991 RETURN MADE UP TO 25/01/91; NO CHANGE OF MEMBERS

View Document

07/01/917 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

20/03/9020 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 REGISTERED OFFICE CHANGED ON 20/03/90 FROM: G OFFICE CHANGED 20/03/90 NEW HOUSE MARKET PLACE RINGWOOD HANTS BH24 1EN

View Document

20/03/9020 March 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

07/03/907 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/8917 July 1989 DISSOLUTION DISCONTINUED

View Document

08/06/898 June 1989 � NC 100/100100

View Document

08/06/898 June 1989 NC INC ALREADY ADJUSTED 30/06/87

View Document

08/06/898 June 1989 WD 22/05/89 AD 30/06/87--------- � SI 60398@1=60398 � IC 2/60400

View Document

01/06/891 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/8810 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/8829 March 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

05/02/885 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/08/8726 August 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

24/06/8724 June 1987 FULL ACCOUNTS MADE UP TO 28/02/85

View Document

23/01/8723 January 1987 NEW DIRECTOR APPOINTED

View Document

07/08/867 August 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

05/06/865 June 1986 RETURN MADE UP TO 23/01/85; FULL LIST OF MEMBERS

View Document


More Company Information