MEYERTECH LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/01/2527 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2022-01-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

08/01/218 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

14/08/1914 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/08/1914 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/04/1911 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

30/08/1830 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR STUART KEITH MEYERS / 30/08/2018

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE ANGELA MEYERS / 30/08/2018

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART KEITH MEYERS / 30/08/2018

View Document

24/05/1824 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

12/09/1712 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/02/163 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/02/154 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/03/1411 March 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/09/1325 September 2013 20/09/13 STATEMENT OF CAPITAL GBP 916.00

View Document

25/09/1325 September 2013 VARYING SHARE RIGHTS AND NAMES

View Document

28/08/1328 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

28/08/1328 August 2013 28/08/13 STATEMENT OF CAPITAL GBP 915

View Document

31/01/1331 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/02/1210 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/02/1121 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM OFFICE BLOCK ONE SOUTHLINK BUSINESS PARK OLDHAM LANCASHIRE OL4 1DE

View Document

17/11/1017 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/11/1011 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART KEITH MEYERS / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ANGELA MEYERS / 11/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 NC INC ALREADY ADJUSTED 20/04/05

View Document

27/09/0527 September 2005 £ NC 1000/1185 20/04/0

View Document

27/09/0527 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/09/0527 September 2005 VARYING SHARE RIGHTS AND NAMES

View Document

26/04/0526 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

01/02/041 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM: 36 TULIP CLOSE CHADDERTON OLDHAM LANCASHIRE OL9 9TF

View Document

17/02/0017 February 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01

View Document

08/02/008 February 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

25/01/0025 January 2000 SECRETARY RESIGNED

View Document

25/01/0025 January 2000 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