MEADWAY GROUP PLC

Company Documents

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

View Document

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

View Document

14/02/9414 February 1994 COURT ORDER TO COMPULSORY WIND UP

View Document

20/01/9420 January 1994 APPOINTMENT OF OFFICIAL RECEIVER

View Document

09/12/939 December 1993 SECRETARY RESIGNED

View Document

11/06/9311 June 1993 NEW DIRECTOR APPOINTED

View Document

07/05/937 May 1993 REGISTERED OFFICE CHANGED ON 07/05/93 FROM:
TREATSCO HOUSE
RIVERSIDE, JESSAMY ROAD
WEYBRIDGE
SURREY KT13 8LN

View Document

30/04/9330 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/9321 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/04/9321 April 1993 NEW DIRECTOR APPOINTED

View Document

05/03/935 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/924 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/10/9123 October 1991 DIRECTOR RESIGNED

View Document

23/10/9123 October 1991 DIRECTOR RESIGNED

View Document

03/09/913 September 1991 RETURN MADE UP TO 14/08/91; NO CHANGE OF MEMBERS

View Document

06/04/916 April 1991 ALTER MEM AND ARTS 25/03/91

View Document

25/02/9125 February 1991 DIRECTOR RESIGNED

View Document

23/01/9123 January 1991 DIRECTOR RESIGNED

View Document

18/12/9018 December 1990 REGISTERED OFFICE CHANGED ON 18/12/90 FROM:
MEADWAY HOUSE
38 STATION ROAD WEST
OXTED
SURREY RH8 9EU

View Document

06/09/906 September 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

20/08/9020 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/07/9024 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/09/8922 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/8918 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/8914 June 1989 WD 09/06/89 AD 17/02/89---------
￯﾿ᄑ SI 49998@1=49998
￯﾿ᄑ IC 2/50000

View Document

26/05/8926 May 1989 REGISTERED OFFICE CHANGED ON 26/05/89 FROM:
BELL HOUSE
8 BELL YARD
LONDON
WC2A 2JU

View Document

18/05/8918 May 1989 NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 NEW DIRECTOR APPOINTED

View Document

17/04/8917 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/897 April 1989 ADOPT MEM AND ARTS 111088

View Document

04/04/894 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/894 April 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/03/8920 March 1989 COMPANY NAME CHANGED
CANDIDBAY PLC
CERTIFICATE ISSUED ON 21/03/89

View Document

27/02/8927 February 1989 ALLOT SHS ABCD 06/02/89

View Document

23/02/8923 February 1989 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

23/02/8923 February 1989 ALTER MEM AND ARTS 060289

View Document

23/02/8923 February 1989 APPLICATION COMMENCE BUSINESS

View Document

20/01/8920 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/8920 January 1989 REGISTERED OFFICE CHANGED ON 20/01/89 FROM:
183-185 BERMONDSEY STREET
LONDON
SE1 3UW

View Document

11/10/8811 October 1988 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