MEYER WILLIAMS EVENTS LIMITED

Company Documents

DateDescription
03/12/143 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/12/132 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/12/126 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

05/12/125 December 2012 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MAFFEY / 26/11/2012

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE CAROLE MAFFEY / 26/11/2012

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM
QUEEN ALEXANDRA HOUSE
BLUECOATS AVENUE
HERTFORD
HERTFORDSHIRE
SG14 1PB

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/12/112 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/12/101 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/12/0910 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/12/074 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/12/0610 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 REGISTERED OFFICE CHANGED ON 29/03/05 FROM:
19-21 BULL PLAIN
HERTFORD
HERTFORDSHIRE SG14 1DX

View Document

09/12/049 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 NEW SECRETARY APPOINTED

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 SECRETARY RESIGNED

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 NEW SECRETARY APPOINTED

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM:
1ST FLOOR
14/18 CITY ROAD
CARDIFF
CF24 3DL

View Document

01/12/031 December 2003 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