METEOR BATTERIES LIMITED

04327041
SALISBURY HOUSE 3 SALISBURY VILLAS STATION ROAD CAMBRIDGE CB1 2LA CB1 2LA

Documents

Documents
Date Category Description Pages
20 Aug 2011 gazette Gazette Dissolved Liquidation 1 Buy now
20 May 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
09 Mar 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
13 Sep 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
01 Mar 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
14 Sep 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 Mar 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 Sep 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
29 Feb 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
22 Feb 2007 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 5 Buy now
06 Oct 2006 insolvency Liquidation In Administration Progress Report 12 Buy now
28 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
18 May 2006 insolvency Liquidation In Administration Result Creditors Meeting 32 Buy now
20 Apr 2006 insolvency Liquidation In Administration Proposals 28 Buy now
04 Apr 2006 insolvency Liquidation In Administration Statement Of Affairs 7 Buy now
24 Mar 2006 mortgage Declaration of mortgage charge released/ceased 1 Buy now
15 Mar 2006 address Registered office changed on 15/03/06 from: unit a copley hill business park cambridge road babraham cambridge cambridgeshire CB2 4AF 1 Buy now
14 Mar 2006 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
07 Feb 2006 annual-return Return made up to 22/11/05; full list of members 6 Buy now
05 Feb 2006 accounts Annual Accounts 4 Buy now
17 Mar 2005 accounts Annual Accounts 4 Buy now
18 Nov 2004 annual-return Return made up to 22/11/04; full list of members 6 Buy now
26 Mar 2004 officers Secretary resigned 1 Buy now
26 Mar 2004 officers New secretary appointed 1 Buy now
18 Feb 2004 annual-return Return made up to 22/11/03; full list of members 6 Buy now
08 Sep 2003 accounts Annual Accounts 1 Buy now
30 Dec 2002 annual-return Return made up to 22/11/02; full list of members 6 Buy now
16 Feb 2002 mortgage Particulars of mortgage/charge 7 Buy now
21 Jan 2002 capital Ad 22/11/01--------- £ si 1@1=1 £ ic 1/2 2 Buy now
15 Jan 2002 accounts Accounting reference date extended from 30/11/02 to 31/12/02 1 Buy now
08 Jan 2002 officers New director appointed 2 Buy now
08 Jan 2002 officers New secretary appointed 2 Buy now
08 Jan 2002 address Registered office changed on 08/01/02 from: unit a copley hill business park cambridge road, babraham cambridge cambridgeshire CB2 4AF 1 Buy now
29 Nov 2001 officers Director resigned 1 Buy now
29 Nov 2001 officers Secretary resigned 1 Buy now
22 Nov 2001 incorporation Incorporation Company 16 Buy now