MERIDIAN REPROGRAPHICS LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

21/03/2421 March 2024 Application to strike the company off the register

View Document

09/05/239 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

05/05/225 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

04/04/224 April 2022 Appointment of Mr Raju Mistry as a director on 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of Sharon Patricia Calver as a secretary on 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of David Calver as a director on 2022-03-31

View Document

04/04/224 April 2022 Cessation of Sharon Patricia Calver as a person with significant control on 2022-03-31

View Document

04/04/224 April 2022 Cessation of David Calver as a person with significant control on 2022-03-31

View Document

04/04/224 April 2022 Notification of Managed Technology Corporation Limited as a person with significant control on 2022-03-31

View Document

04/04/224 April 2022 Appointment of Mr Darryl John Chappell as a director on 2022-03-31

View Document

04/04/224 April 2022 Appointment of Mr Dominic Joseph O'connor as a director on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/04/219 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES

View Document

01/04/201 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

13/01/2013 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

14/09/1814 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

01/12/171 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

09/08/169 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

06/05/156 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/04/159 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/04/143 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/06/136 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/04/139 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM UNIT 50 VINEHALL BUSINESS CENTRE VINEHALL FARM VINEHALL ROAD ROBERTSBRIDGE EAST SUSSEX TN32 5JW

View Document

03/04/123 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/06/1113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/04/1111 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

13/04/1013 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

27/07/0927 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

30/03/0930 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/04/0811 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/032 April 2003 £ NC 200/400 18/03/03

View Document

02/04/032 April 2003 NC INC ALREADY ADJUSTED 18/03/03

View Document

02/04/032 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 SECRETARY RESIGNED

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 NEW SECRETARY APPOINTED

View Document

28/03/0328 March 2003 REGISTERED OFFICE CHANGED ON 28/03/03 FROM: 2ND FLOOR MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB

View Document

18/03/0318 March 2003 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