MESHHOPPER WI-FI NETWORKS LIMITED

Company Documents

DateDescription
12/03/1012 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

25/02/1025 February 2010 ORDER OF COURT TO WIND UP

View Document

16/02/1016 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/105 February 2010 APPLICATION FOR STRIKING-OFF

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, SECRETARY OAKLEAF COMPANY SERVICES LIMITED

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/09/0929 September 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR GWYN ROBERTS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID REYNOLDS

View Document

17/09/0817 September 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM
HOWES PERCIVAL
OXFORD HOUSE BILLING ROAD
NORTHAMPTON
NORTHAMPTONSHIRE
NN1 5PN

View Document

27/02/0827 February 2008 ACC. REF. DATE EXTENDED FROM 31/07/2007 TO 31/12/2007

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/08/0720 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 NEW SECRETARY APPOINTED

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 SECRETARY RESIGNED

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM:
22-24 HARBOROUGH ROAD
NORTHAMPTON
NORTHAMPTONSHIRE
NN2 7AZ

View Document

22/08/0622 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 RETURN MADE UP TO 23/07/05; NO CHANGE OF MEMBERS; AMEND

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 ￯﾿ᄑ NC 100/1000
30/05/06

View Document

07/06/067 June 2006 SECRETARY RESIGNED

View Document

07/06/067 June 2006 NEW SECRETARY APPOINTED

View Document

07/06/067 June 2006 NC INC ALREADY ADJUSTED 30/05/06

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

24/04/0624 April 2006 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

29/12/0529 December 2005 COMPANY NAME CHANGED
BPO SOLUTIONS (UK) LIMITED
CERTIFICATE ISSUED ON 29/12/05

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM:
C/O PHIPPS HENSON MCALLISTER
22 - 24 HARBOROUGH ROAD
NORTHAMPTON
NORTHAMPTONSHIRE NN2 7AZ

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM:
TAX LINK CHARTERED ACCOUNTANTS
139 KINGSTON ROAD
WIMBLEDON
LONDON SW19 1LT

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 RETURN MADE UP TO 23/07/05; NO CHANGE OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/07/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED

View Document

05/09/035 September 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 REGISTERED OFFICE CHANGED ON 30/07/03 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN

View Document

30/07/0330 July 2003 SECRETARY RESIGNED

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 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