MEET THE REAL ME LIMITED

Company Documents

DateDescription
05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM
130 SHAFTESBURY AVENUE
2ND FLOOR
LONDON
W1D 5EU

View Document

02/01/152 January 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/01/152 January 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/01/152 January 2015 STATEMENT OF AFFAIRS/4.19

View Document

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

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/10/139 October 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM
THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET
LONDON
W1F 8FY

View Document

17/10/1217 October 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARC FELS / 29/08/2012

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/10/115 October 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARC FELS / 05/10/2011

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 8-9 FRITH STREET LONDON W1D 3JB

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHARANJIT DHEER

View Document

13/04/1113 April 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

22/09/1022 September 2010 22/08/10 NO CHANGES

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 22/08/09; NO CHANGE OF MEMBERS

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/05/0918 May 2009 PREVSHO FROM 31/12/2008 TO 31/10/2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHARANJIT DHEER / 01/05/2008

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/08 FROM: GISTERED OFFICE CHANGED ON 25/09/2008 FROM 50 BROADWICK STREET SOHO LONDON W1F 7AG

View Document

25/10/0725 October 2007 ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 SECRETARY RESIGNED

View Document

22/08/0722 August 2007 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