MESCHKE PROMOTIONS LTD

Company Documents

DateDescription
19/11/1919 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/11/1911 November 2019 APPLICATION FOR STRIKING-OFF

View Document

27/08/1927 August 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 PREVSHO FROM 29/02/2020 TO 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/05/193 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/02/164 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/02/152 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM FLAT 1 51-53 HIGH STREET ALCESTER WARWICKSHIRE B49 5AF ENGLAND

View Document

28/03/1428 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 40 NEW ROAD STUDLEY B80 7LY

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANNIE MESCHKE / 01/03/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/04/1322 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, SECRETARY PAUL DRENNAN

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/02/138 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/02/1213 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/03/1118 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/03/1019 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNIE MESCHKE / 01/10/2009

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 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