MEYNARD FRERES LIMITED

04016829
HARBOURSIDE HOUSE 4-5 THE GROVE BRISTOL BS1 4QZ BS1 4QZ

Documents

Documents
Date Category Description Pages
23 Jul 2012 gazette Gazette Dissolved Liquidation 1 Buy now
23 Apr 2012 insolvency Liquidation Compulsory Return Final Meeting 1 Buy now
11 Aug 2008 address Registered office changed on 11/08/2008 from 5TH floor venturers house king street bristol BS1 4PB 1 Buy now
19 Sep 2006 address Registered office changed on 19/09/06 from: c/o begbies traynor 58 queen square bristol BS1 4LF 1 Buy now
23 May 2005 address Registered office changed on 23/05/05 from: m c grumbridge hogarth group 1A airedale avenue london W4 2NW 1 Buy now
19 May 2005 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
07 Dec 2004 insolvency Liquidation Compulsory Winding Up Order 1 Buy now
01 Jul 2004 annual-return Return made up to 19/06/04; full list of members 7 Buy now
18 May 2004 accounts Annual Accounts 7 Buy now
05 Jul 2003 annual-return Return made up to 19/06/03; full list of members 7 Buy now
01 May 2003 accounts Delivery ext'd 3 mth 30/06/02 1 Buy now
18 Dec 2002 accounts Annual Accounts 6 Buy now
25 Jun 2002 annual-return Return made up to 19/06/02; full list of members 7 Buy now
16 Aug 2001 officers New director appointed 2 Buy now
15 Aug 2001 change-of-name Certificate Change Of Name Company 2 Buy now
16 Jul 2001 annual-return Return made up to 19/06/01; full list of members 6 Buy now
21 Sep 2000 mortgage Particulars of mortgage/charge 3 Buy now
01 Sep 2000 officers New secretary appointed 2 Buy now
01 Sep 2000 officers New director appointed 3 Buy now
01 Sep 2000 officers Director resigned 1 Buy now
01 Sep 2000 officers Secretary resigned 1 Buy now
22 Aug 2000 address Registered office changed on 22/08/00 from: 6-8 underwood street london N1 7JQ 1 Buy now
19 Jun 2000 incorporation Incorporation Company 21 Buy now