MEGABLEND LIMITED

Company Documents

DateDescription
17/06/1417 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/03/144 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/02/1424 February 2014 APPLICATION FOR STRIKING-OFF

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/10/1325 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

19/10/1219 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/04/1218 April 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN HILL

View Document

18/04/1218 April 2012 SECRETARY APPOINTED ANDREW BLACKBURN

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED FINANCE DIRECTOR ANDREW STEWART BLACKBURN

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN HILL

View Document

21/03/1221 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

10/11/1110 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

04/01/114 January 2011 Annual return made up to 13 October 2010 with full list of shareholders

View Document

11/01/1011 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

11/11/0911 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM
56 WOOD STREET
C/O BAA BAR LTD 2ND FLOOR
LIVERPOOL
L1 4AQ

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED SECRETARY JULIAN COE

View Document

28/05/0928 May 2009 SECRETARY APPOINTED MS SUSAN JOANNE HILL

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR JULIAN COE

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED MS SUSAN JOANNE HILL

View Document

25/03/0925 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE CLARKE / 01/11/2008

View Document

22/07/0822 July 2008 SECRETARY APPOINTED MR JULIAN COE

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED SECRETARY MARK SINEY

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED MR JULIAN COE

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR MARK SINEY

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM:
56 WOOD STREET
LIVERPOOL
L1 4AQ

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

02/12/072 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/12/072 December 2007 DIRECTOR RESIGNED

View Document

02/12/072 December 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/04/07

View Document

02/12/072 December 2007 NEW SECRETARY APPOINTED

View Document

29/11/0729 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/11/0729 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM:
STEAM PACKET HOUSE
76 CROSS STREET
MANCHESTER
M2 4JU

View Document

29/11/0729 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM:
16 CHURCHILL WAY
CARDIFF
CF10 2DX

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 SECRETARY RESIGNED

View Document

13/10/0613 October 2006 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