MERIDIAN SERVICES (TRACING) LIMITED

Company Documents

DateDescription
06/08/156 August 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/05/156 May 2015 NOTICE OF FINAL MEETING OF CREDITORS

View Document

06/05/156 May 2015 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM
UNIT 3, CADZOW PARK IND.EST.
82 MUIR STREET
HAMILTON
ML3 6BJ

View Document

19/02/1419 February 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR LINDSAY BRADLEY

View Document

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

View Accounts

21/06/1321 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

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

View Accounts

14/06/1214 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BYRNE

View Document

17/06/1117 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BYRNE / 22/05/2010

View Document

22/06/1022 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELIZABETH BYRNE / 22/05/2010

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/10/0915 October 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5

View Document

15/10/0915 October 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

14/10/0914 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/06/0923 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED MR RICHARD BYRNE

View Document

08/07/088 July 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/06/05

View Document

18/04/0518 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

21/06/0321 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

14/03/0314 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/10/0229 October 2002 NEW SECRETARY APPOINTED

View Document

29/10/0229 October 2002 SECRETARY RESIGNED

View Document

04/09/024 September 2002 DEC MORT/CHARGE *****

View Document

07/08/027 August 2002 DEC MORT/CHARGE *****

View Document

24/06/0224 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 SECRETARY RESIGNED

View Document

16/08/0116 August 2001 PARTIC OF MORT/CHARGE *****

View Document

02/08/012 August 2001 PARTIC OF MORT/CHARGE *****

View Document

29/06/0129 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/06/01

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

30/01/0130 January 2001 REGISTERED OFFICE CHANGED ON 30/01/01 FROM: UNIT 4, CADZOW PARK 82 MUIR STREET HAMILTON LANARKSHIRE ML3 6BJ

View Document

20/10/0020 October 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

20/10/0020 October 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

03/10/003 October 2000 PARTIC OF MORT/CHARGE *****

View Document

17/05/0017 May 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/09/9913 September 1999 REGISTERED OFFICE CHANGED ON 13/09/99 FROM: BRECKENRIDGE HOUSE 274 SAUCHIEHALL STREET GLASGOW G2 3EH

View Document

16/06/9916 June 1999 RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS

View Document

27/04/9927 April 1999 PARTIC OF MORT/CHARGE *****

View Document

18/03/9918 March 1999 RETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS; AMEND;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 18/03/99

View Document

18/03/9918 March 1999 REGISTERED OFFICE CHANGED ON 18/03/99

View Document

18/03/9918 March 1999 SECRETARY'S PARTICULARS CHANGED

View Document

18/03/9918 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

07/10/987 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/987 October 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98

View Document

09/07/989 July 1998 RETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 COMPANY NAME CHANGED MERIDIAN CREDIT SERVICES LIMITED CERTIFICATE ISSUED ON 24/09/97

View Document

04/06/974 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/974 June 1997 NEW SECRETARY APPOINTED

View Document

04/06/974 June 1997 DIRECTOR RESIGNED

View Document

04/06/974 June 1997 NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 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