MANAGEMENT EDUCATION RESOURCE CENTRE LIMITED

03079204
1 HASTINGS STREET LONDON SE18 6SY

Documents

Documents
Date Category Description Pages
28 Feb 2019 gazette Gazette Dissolved Liquidation 1 Buy now
28 Nov 2018 insolvency Liquidation Compulsory Completion 1 Buy now
25 Feb 2016 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
24 Aug 2015 annual-return Annual Return 3 Buy now
24 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2015 accounts Annual Accounts 4 Buy now
22 Aug 2014 annual-return Annual Return 3 Buy now
30 Apr 2014 accounts Annual Accounts 4 Buy now
31 Jul 2013 accounts Annual Accounts 4 Buy now
31 Jul 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jul 2013 annual-return Annual Return 3 Buy now
30 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
13 Jul 2012 annual-return Annual Return 3 Buy now
30 Apr 2012 accounts Annual Accounts 5 Buy now
12 Nov 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Nov 2011 annual-return Annual Return 3 Buy now
08 Nov 2011 gazette Gazette Notice Compulsary 1 Buy now
30 Apr 2011 accounts Annual Accounts 5 Buy now
29 Jan 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Jan 2011 annual-return Annual Return 3 Buy now
28 Jan 2011 officers Change of particulars for director (Dr Peter Ng) 2 Buy now
09 Nov 2010 gazette Gazette Notice Compulsary 1 Buy now
30 Apr 2010 accounts Annual Accounts 5 Buy now
31 Oct 2009 accounts Annual Accounts 4 Buy now
04 Aug 2009 annual-return Return made up to 12/07/09; full list of members 3 Buy now
19 Dec 2008 annual-return Return made up to 12/07/08; full list of members 3 Buy now
03 Oct 2007 accounts Annual Accounts 6 Buy now
02 Oct 2007 accounts Annual Accounts 6 Buy now
29 Aug 2007 annual-return Return made up to 12/07/07; no change of members 7 Buy now
11 May 2007 officers Secretary resigned 1 Buy now
08 Nov 2006 annual-return Return made up to 12/07/06; full list of members 6 Buy now
21 Jul 2006 accounts Annual Accounts 6 Buy now
10 Aug 2005 officers New secretary appointed 1 Buy now
10 Aug 2005 officers Secretary resigned 1 Buy now
10 Aug 2005 annual-return Return made up to 12/07/05; full list of members 6 Buy now
08 Apr 2005 accounts Annual Accounts 6 Buy now
15 Nov 2004 annual-return Return made up to 09/08/04; no change of members 6 Buy now
15 Nov 2004 officers Director resigned 1 Buy now
15 Nov 2004 officers Director's particulars changed 1 Buy now
15 Nov 2004 officers Secretary's particulars changed 1 Buy now
25 Aug 2004 accounts Annual Accounts 5 Buy now
13 Apr 2004 address Registered office changed on 13/04/04 from: temple chambers temple avenue city of LOND0N EC4Y 0HP 1 Buy now
14 Aug 2003 annual-return Return made up to 12/07/03; full list of members 7 Buy now
11 Jun 2003 officers New director appointed 2 Buy now
09 Apr 2003 accounts Annual Accounts 6 Buy now
20 Feb 2003 officers Secretary resigned 1 Buy now
19 Dec 2002 annual-return Return made up to 12/07/02; full list of members 6 Buy now
16 Dec 2002 officers New secretary appointed 1 Buy now
14 Dec 2002 mortgage Particulars of mortgage/charge 3 Buy now
30 Oct 2002 address Registered office changed on 30/10/02 from: 27A porchester square london W2 6AN 1 Buy now
14 Oct 2002 accounts Annual Accounts 6 Buy now
09 Aug 2001 annual-return Return made up to 12/07/01; full list of members 6 Buy now
11 Jun 2001 accounts Annual Accounts 7 Buy now
11 Aug 2000 annual-return Return made up to 12/07/00; full list of members 6 Buy now
20 Mar 2000 accounts Annual Accounts 9 Buy now
10 Aug 1999 annual-return Return made up to 12/07/99; full list of members 6 Buy now
07 Apr 1999 address Registered office changed on 07/04/99 from: linen hall suite 646 162-168 regent street london W1R 5TB 1 Buy now
02 Apr 1999 accounts Annual Accounts 10 Buy now
25 Jul 1998 annual-return Return made up to 12/07/98; full list of members 6 Buy now
25 Jul 1998 officers New secretary appointed 2 Buy now
05 May 1998 accounts Annual Accounts 8 Buy now
28 Apr 1998 accounts Annual Accounts 8 Buy now
03 Mar 1998 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Mar 1998 annual-return Return made up to 12/07/97; full list of members 6 Buy now
20 Jan 1998 gazette Gazette Notice Compulsary 1 Buy now
15 Jan 1998 address Registered office changed on 15/01/98 from: 22-24 bromells road clapham common london SW4 0BG 1 Buy now
16 Oct 1996 officers Director resigned 1 Buy now
08 Sep 1996 address Registered office changed on 08/09/96 from: 27A porchester square london W2 6AN 1 Buy now
27 Aug 1996 annual-return Return made up to 12/07/96; full list of members 6 Buy now
27 Aug 1996 capital Ad 10/07/96--------- £ si 98@1=98 £ ic 2/100 2 Buy now
24 Jul 1995 officers Director resigned;new director appointed 2 Buy now
24 Jul 1995 officers Secretary resigned;new secretary appointed;new director appointed 2 Buy now
24 Jul 1995 address Registered office changed on 24/07/95 from: bridge house 181 queen victoria street london. EC4V 4DD. 1 Buy now
12 Jul 1995 incorporation Incorporation Company 24 Buy now