MEYER WILLIAMS 2021 LIMITED

Company Documents

DateDescription
08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

09/12/219 December 2021 Application to strike the company off the register

View Document

02/08/212 August 2021 Resolutions

View Document

02/08/212 August 2021 Change of name notice

View Document

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

View Accounts

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

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MEYER

View Document

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / STUART EVERETT / 01/07/2016

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/09/1517 September 2015 16/09/15 STATEMENT OF CAPITAL GBP 300

View Document

08/06/158 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1417 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

04/06/134 June 2013 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE CAROLE MAFFEY / 23/11/2012

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD JONES / 23/11/2012

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / STUART EVERETT / 23/11/2012

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM QUEEN ALEXANDRA HOUSE 2 BLUECOATS AVENUE HERTFORD HERTFORDSHIRE SG14 1PB

View Document

23/11/1223 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEONARD MEYER / 23/11/2012

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEONARD MEYER / 21/08/2012

View Document

12/06/1212 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/06/1116 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

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

View Document

05/06/095 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 REGISTERED OFFICE CHANGED ON 28/01/05 FROM: 19/21 BULL PLAIN HERTFORD HERTFORDSHIRE SG14 1DX

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/10/019 October 2001 £ NC 100/1000 05/10/01

View Document

09/10/019 October 2001 NC INC ALREADY ADJUSTED 05/10/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/06/995 June 1999 RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS

View Document

05/06/995 June 1999 S366A DISP HOLDING AGM 27/05/99

View Document

07/07/987 July 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

17/06/9817 June 1998 SECRETARY RESIGNED

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 REGISTERED OFFICE CHANGED ON 17/06/98 FROM: ASPECT HOUSE 135/137 CITY ROAD LONDON EC1V 1JB

View Document

17/06/9817 June 1998 DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 NEW SECRETARY APPOINTED

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 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