MERIDEN LOGISTICS LIMITED

04162345
SANDERLINGS HOUSE SPRINGBROOK LANE SOLIHULL WEST MIDLANDS B94 5SG

Documents

Documents
Date Category Description Pages
03 May 2016 gazette Gazette Dissolved Liquidation 1 Buy now
03 Feb 2016 insolvency Liquidation Compulsory Return Final Meeting 1 Buy now
19 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Sep 2009 insolvency Liquidation In Administration Court Order Ending Administration 5 Buy now
31 Jul 2009 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
27 Jul 2009 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
19 Jun 2009 insolvency Liquidation In Administration Proposals 14 Buy now
23 Jan 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 5 Buy now
16 Jan 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 4 Buy now
16 Jan 2009 insolvency Liquidation In Administration Extension Of Period 1 Buy now
17 Jul 2008 insolvency Liquidation In Administration Progress Report With Brought Down Date 9 Buy now
05 Jan 2008 insolvency Liquidation In Administration Progress Report 10 Buy now
16 Oct 2007 insolvency Liquidation In Administration Extension Of Period 1 Buy now
10 Aug 2007 insolvency Liquidation In Administration Progress Report 11 Buy now
25 Jul 2007 insolvency Liquidation In Administration Progress Report 9 Buy now
16 Jan 2007 officers Secretary resigned 1 Buy now
21 Sep 2006 officers Secretary's particulars changed 1 Buy now
25 Aug 2006 insolvency Liquidation In Administration Result Creditors Meeting 27 Buy now
03 Jul 2006 address Registered office changed on 03/07/06 from: meriden house 6 great cornbow halesowen west midlands B63 3AB 1 Buy now
28 Jun 2006 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
07 Mar 2006 annual-return Return made up to 16/02/06; full list of members 6 Buy now
05 Sep 2005 officers New director appointed 3 Buy now
22 Aug 2005 officers Director resigned 1 Buy now
18 May 2005 mortgage Particulars of mortgage/charge 4 Buy now
21 Apr 2005 annual-return Return made up to 16/02/05; full list of members 6 Buy now
15 Mar 2005 accounts Annual Accounts 14 Buy now
02 Dec 2004 mortgage Particulars of mortgage/charge 4 Buy now
01 Jun 2004 officers Secretary resigned 1 Buy now
01 Jun 2004 officers New secretary appointed 1 Buy now
26 May 2004 accounts Annual Accounts 6 Buy now
14 May 2004 mortgage Particulars of mortgage/charge 9 Buy now
19 Mar 2004 officers New director appointed 3 Buy now
08 Mar 2004 annual-return Return made up to 16/02/04; full list of members 6 Buy now
01 Mar 2004 officers New secretary appointed 2 Buy now
01 Mar 2004 officers Secretary resigned 1 Buy now
01 Mar 2004 officers Director resigned 1 Buy now
11 Feb 2004 change-of-name Certificate Change Of Name Company 2 Buy now
25 Feb 2003 annual-return Return made up to 16/02/03; full list of members 6 Buy now
20 Dec 2002 accounts Annual Accounts 1 Buy now
17 Jul 2002 officers Director's particulars changed 1 Buy now
08 Mar 2002 annual-return Return made up to 16/02/02; full list of members 6 Buy now
29 Jul 2001 accounts Accounting reference date extended from 28/02/02 to 31/07/02 1 Buy now
16 Jun 2001 officers Secretary's particulars changed 1 Buy now
15 Jun 2001 address Registered office changed on 15/06/01 from: hamilton house 6 great cornbow halesowen west midlands B63 3AB 1 Buy now
08 Jun 2001 officers Secretary resigned 1 Buy now
08 Jun 2001 officers Director resigned 1 Buy now
08 Jun 2001 officers New secretary appointed 2 Buy now
08 Jun 2001 officers New director appointed 3 Buy now
24 May 2001 incorporation Memorandum Articles 12 Buy now
21 May 2001 change-of-name Certificate Change Of Name Company 2 Buy now
16 Feb 2001 incorporation Incorporation Company 17 Buy now