MEGALITH LIMITED

Company Documents

DateDescription
30/04/2330 April 2023 Final Gazette dissolved following liquidation

View Document

30/04/2330 April 2023 Final Gazette dissolved following liquidation

View Document

31/01/2331 January 2023 Return of final meeting in a members' voluntary winding up

View Document

14/11/2214 November 2022 Liquidators' statement of receipts and payments to 2022-11-02

View Document

17/12/2117 December 2021 Liquidators' statement of receipts and payments to 2021-11-02

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/12/1911 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM TELDIS HOUSE 29A MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8AA

View Document

07/05/197 May 2019 PREVSHO FROM 30/06/2019 TO 30/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/03/1927 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/02/188 February 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

05/12/165 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MRS BEVERLEY WALKER

View Document

19/11/1519 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

04/11/154 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

03/11/153 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

15/04/1515 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

25/11/1425 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/12/124 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/11/111 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

25/03/1125 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

02/11/102 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DERRICK STANLEY WALKER / 01/10/2009

View Document

03/11/093 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

06/05/096 May 2009 GBP IC 10000/5000 15/04/09 GBP SR 5000@1=5000

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY YVONNE WALKER

View Document

06/05/096 May 2009 SECRETARY APPOINTED DERRICK STANLEY WALKER

View Document

06/05/096 May 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/03/0917 March 2009 ALTER ARTICLES 04/03/2009

View Document

19/01/0919 January 2009 REDUCE ISSUED CAPITAL 07/01/2009

View Document

19/01/0919 January 2009 SOLVENCY STATEMENT DATED 07/01/09

View Document

19/01/0919 January 2009 MIN DETAIL AMEND CAPITAL EFF 07/01/09

View Document

19/01/0919 January 2009 STATEMENT BY DIRECTORS

View Document

19/01/0919 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/0825 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

01/11/071 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

14/03/0714 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

03/11/053 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 £ NC 20000/1000000 24/11/04

View Document

03/11/053 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

26/04/0426 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM: 121-123 MOUNT PLEASANT TUNBRIDGE WELLS KENT TN1 1QR

View Document

03/04/013 April 2001 AUDITOR'S RESIGNATION

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

01/11/961 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

27/11/9527 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

11/04/9511 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/11/941 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

22/11/9322 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

22/11/9322 November 1993 REGISTERED OFFICE CHANGED ON 22/11/93 FROM: SLADE FARM HIGHER CLOVELLY BIDEFORD NORTH DEVON EX39 5RY

View Document

12/02/9312 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

05/12/915 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

29/11/9129 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

06/11/906 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

06/11/906 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 £ NC 2000/20000 21/05/90

View Document

13/06/9013 June 1990 NC INC ALREADY ADJUSTED 21/05/90

View Document

04/06/904 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/05/901 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9017 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

10/01/9010 January 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

12/12/8812 December 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

20/01/8820 January 1988 RETURN MADE UP TO 16/12/87; NO CHANGE OF MEMBERS

View Document

20/01/8820 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

26/01/8726 January 1987 ANNUAL RETURN MADE UP TO 18/12/86

View Document

26/01/8726 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

16/06/8616 June 1986 REGISTERED OFFICE CHANGED ON 16/06/86 FROM: ORCHARD COTTAGE STOKE NR HARTLAND BIDEFORD NORTH DEVON

View Document

04/09/744 September 1974 MEMORANDUM OF ASSOCIATION

View Document

11/12/7311 December 1973 CERTIFICATE OF INCORPORATION

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