MERIDIAN DUCKS LIMITED

03972835
STAFFORD HOUSE BLACKBROOK PARK AVENUE TAUNTON SOMERSET TA1 2PX TA1 2PX

Documents

Documents
Date Category Description Pages
02 Feb 2016 gazette Gazette Dissolved Voluntary 1 Buy now
17 Nov 2015 gazette Gazette Notice Voluntary 1 Buy now
09 Nov 2015 dissolution Dissolution Application Strike Off Company 4 Buy now
06 Jul 2015 officers Appointment of director (Dr Jennifer Denise Cloke) 2 Buy now
25 Jun 2015 officers Termination of appointment of director (Christopher Norman Bradley) 1 Buy now
25 Jun 2015 officers Appointment of director (Mr James Howard Slater) 2 Buy now
25 Jun 2015 officers Termination of appointment of director (Jennifer Denise Cloke) 1 Buy now
25 Jun 2015 officers Termination of appointment of director (Colm Nial O'rourke) 1 Buy now
05 May 2015 annual-return Annual Return 6 Buy now
28 Apr 2015 accounts Annual Accounts 6 Buy now
28 Apr 2014 annual-return Annual Return 6 Buy now
09 Apr 2014 accounts Annual Accounts 6 Buy now
26 Jul 2013 accounts Annual Accounts 6 Buy now
13 Jun 2013 officers Appointment of director (Mr Colm Nial O'rourke) 2 Buy now
13 Jun 2013 officers Termination of appointment of director (James Slater) 1 Buy now
13 Jun 2013 officers Appointment of director (Mr Christopher Norman Bradley) 2 Buy now
24 Apr 2013 annual-return Annual Return 5 Buy now
21 Sep 2012 accounts Annual Accounts 3 Buy now
08 Aug 2012 officers Appointment of director (Dr Jennifer Denise Cloke) 3 Buy now
25 Apr 2012 annual-return Annual Return 4 Buy now
04 Apr 2012 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
26 Aug 2011 accounts Annual Accounts 3 Buy now
14 Apr 2011 annual-return Annual Return 4 Buy now
20 Aug 2010 accounts Annual Accounts 3 Buy now
15 Apr 2010 annual-return Annual Return 4 Buy now
15 Apr 2010 officers Change of particulars for corporate secretary (Stafford House Company Secretarial Services Ltd) 2 Buy now
09 Nov 2009 officers Termination of appointment of director (Gary Hancock) 1 Buy now
26 May 2009 accounts Annual Accounts 1 Buy now
20 Apr 2009 annual-return Return made up to 14/04/09; full list of members 3 Buy now
16 Oct 2008 accounts Annual Accounts 1 Buy now
17 Apr 2008 annual-return Return made up to 14/04/08; full list of members 4 Buy now
29 May 2007 annual-return Return made up to 14/04/07; full list of members 7 Buy now
29 May 2007 accounts Annual Accounts 2 Buy now
25 Apr 2006 annual-return Return made up to 14/04/06; full list of members 7 Buy now
20 Feb 2006 accounts Annual Accounts 2 Buy now
04 Jan 2006 officers New director appointed 2 Buy now
12 Dec 2005 officers Director resigned 1 Buy now
12 Dec 2005 officers Secretary resigned 1 Buy now
12 Dec 2005 officers New secretary appointed 2 Buy now
12 Dec 2005 address Registered office changed on 12/12/05 from: 3 lethbridge park bishops lydeard taunton somerset TA4 3QU 1 Buy now
06 Dec 2005 change-of-name Certificate Change Of Name Company 2 Buy now
21 Nov 2005 accounts Annual Accounts 2 Buy now
13 Apr 2005 annual-return Return made up to 14/04/05; full list of members 7 Buy now
03 Nov 2004 address Registered office changed on 03/11/04 from: winchester house deane gate avenue taunton somerset TA1 2UH 1 Buy now
16 Jun 2004 accounts Annual Accounts 4 Buy now
20 Apr 2004 annual-return Return made up to 14/04/04; full list of members 7 Buy now
06 Dec 2003 accounts Annual Accounts 8 Buy now
02 Dec 2003 officers Secretary resigned 1 Buy now
29 Oct 2003 officers Director resigned 1 Buy now
15 Oct 2003 address Registered office changed on 15/10/03 from: 4 west end close launton bicester oxfordshire OX26 5EB 1 Buy now
15 Oct 2003 officers New secretary appointed;new director appointed 2 Buy now
08 May 2003 annual-return Return made up to 14/04/03; full list of members 7 Buy now
08 Aug 2002 accounts Annual Accounts 8 Buy now
07 May 2002 annual-return Return made up to 14/04/02; full list of members 7 Buy now
19 Mar 2002 address Registered office changed on 19/03/02 from: martins bank chambers 25 high street banbury oxfordshire OX16 5EG 1 Buy now
20 Dec 2001 officers New secretary appointed 2 Buy now
02 Nov 2001 accounts Annual Accounts 2 Buy now
10 May 2001 annual-return Return made up to 14/04/01; full list of members 6 Buy now
02 Oct 2000 capital Ad 08/09/00--------- £ si 1@1=1 £ ic 1/2 2 Buy now
02 Oct 2000 resolution Resolution 1 Buy now
18 Aug 2000 accounts Accounting reference date shortened from 30/04/01 to 31/12/00 1 Buy now
03 May 2000 officers Secretary resigned 1 Buy now
03 May 2000 officers Director resigned 1 Buy now
03 May 2000 officers New director appointed 2 Buy now
03 May 2000 officers New director appointed 2 Buy now
03 May 2000 officers New secretary appointed 2 Buy now
03 May 2000 address Registered office changed on 03/05/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL 1 Buy now
14 Apr 2000 incorporation Incorporation Company 13 Buy now