M.E.A. PUBLICATIONS LIMITED

Company Documents

DateDescription
15/05/2315 May 2023 Final Gazette dissolved following liquidation

View Document

15/05/2315 May 2023 Final Gazette dissolved following liquidation

View Document

15/02/2315 February 2023 Return of final meeting in a creditors' voluntary winding up

View Document

14/10/2114 October 2021 Liquidators' statement of receipts and payments to 2021-08-13

View Document

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

10/07/1810 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/11/1727 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/08/1422 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/08/1322 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/11/1213 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/08/1229 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, SECRETARY ACCOUNTANCY & FINANCIAL SERVICES UK LTD

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MISS BERTILLE AIMEE JOSY VERRET

View Document

07/09/117 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/09/101 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOUNTANCY & FINANCIAL SERVICES UK LTD / 01/10/2009

View Document

01/09/101 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / THIERRY ROGER MICHEL VERRET / 01/10/2009

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR PIERRE DUFOUR

View Document

09/02/109 February 2010 Annual return made up to 22 August 2009 with full list of shareholders

View Document

21/10/0921 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED SECRETARY POOLE NOMINEES II LIMITED

View Document

19/08/0919 August 2009 SECRETARY APPOINTED ACCOUNTANCY & FINANCIAL SERVICES UK LTD

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/2009 FROM 87 NORTH ROAD POOLE DORSET BH14 0LT

View Document

22/04/0922 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR PHILIPPE DUTERTRE

View Document

12/09/0812 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 181-183 WARWICK ROAD 2ND FLOOR LONDON W14 8PU

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED THIERRY ROGER MICHEL VERRET

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED PIERRE MARIE DUFOUR

View Document

31/07/0731 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

01/08/061 August 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

29/11/0529 November 2005 S OF S RELEASE OF LIQUIDATOR

View Document

02/09/052 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

22/08/0522 August 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

22/04/0322 April 2003 REGISTERED OFFICE CHANGED ON 22/04/03 FROM: 8 WALLGRAVE ROAD LONDON SW5 0RL

View Document

08/10/028 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED

View Document

30/10/0130 October 2001 SECRETARY RESIGNED

View Document

15/10/0115 October 2001 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

19/04/0119 April 2001 REGISTERED OFFICE CHANGED ON 19/04/01 FROM: 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 SECRETARY RESIGNED

View Document

11/02/0011 February 2000 REGISTERED OFFICE CHANGED ON 11/02/00 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

28/01/9928 January 1999 NEW SECRETARY APPOINTED

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 SECRETARY RESIGNED

View Document

03/11/983 November 1998 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 NEW SECRETARY APPOINTED

View Document

30/10/9830 October 1998 ADOPT MEM AND ARTS 19/10/98

View Document

19/10/9819 October 1998 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