THE MEADS MONEY LIMITED

04547541
CLICK HOUSE, BEAR LANE FARNHAM SURREY GU9 7LG GU9 7LG

Documents

Documents
Date Category Description Pages
08 Nov 2011 gazette Gazette Dissolved Compulsory 1 Buy now
07 Jun 2011 change-of-name Certificate Change Of Name Company 3 Buy now
31 May 2011 gazette Gazette Notice Compulsory 1 Buy now
04 Feb 2011 officers Appointment of director (Mr Steven Teague) 2 Buy now
04 Feb 2011 officers Termination of appointment of director (Raymond Flannery) 1 Buy now
24 Dec 2010 officers Appointment of director (Mr Raymond Flannery) 2 Buy now
24 Dec 2010 officers Termination of appointment of director (Graham Hugill) 1 Buy now
14 Dec 2010 annual-return Annual Return 5 Buy now
27 Nov 2010 officers Termination of appointment of secretary (Graham Hugill) 1 Buy now
16 Nov 2010 officers Appointment of director (Mr Graham Hugill) 2 Buy now
16 Nov 2010 officers Termination of appointment of director (Steven Teague) 1 Buy now
16 Nov 2010 officers Termination of appointment of director (Raymond Flannery) 1 Buy now
23 Aug 2010 change-of-name Certificate Change Of Name Company 2 Buy now
23 Aug 2010 change-of-name Change Of Name Notice 2 Buy now
18 Mar 2010 accounts Annual Accounts 8 Buy now
10 Dec 2009 annual-return Annual Return 3 Buy now
18 Nov 2009 change-of-name Change Of Name Notice 2 Buy now
18 Oct 2009 resolution Resolution 2 Buy now
18 Oct 2009 change-of-name Change Of Name Notice 2 Buy now
08 Oct 2009 resolution Resolution 1 Buy now
03 Apr 2009 accounts Annual Accounts 14 Buy now
07 Jan 2009 accounts Amended Accounts 11 Buy now
20 Oct 2008 annual-return Return made up to 27/09/08; full list of members 4 Buy now
17 Oct 2008 officers Secretary's Change of Particulars / graham hugill / 07/03/2008 / HouseName/Number was: , now: 2; Street was: 46 cross lane, now: devizes close; Post Town was: frimley green, now: basingstoke; Region was: surrey, now: hampshire; Post Code was: GU16 6LP, now: RG22 5AY; Country was: , now: united kingdom 1 Buy now
01 Apr 2008 accounts Annual Accounts 11 Buy now
05 Nov 2007 annual-return Return made up to 27/09/07; full list of members 2 Buy now
10 Jul 2007 address Registered office changed on 10/07/07 from: woolmead house west, bear lane farnham surrey GU9 7LG 1 Buy now
05 Apr 2007 accounts Annual Accounts 9 Buy now
16 Oct 2006 annual-return Return made up to 27/09/06; full list of members 2 Buy now
30 Aug 2006 address Registered office changed on 30/08/06 from: bridge house south street farnham surrey GU9 7RS 1 Buy now
04 Apr 2006 accounts Annual Accounts 5 Buy now
05 Oct 2005 annual-return Return made up to 27/09/05; full list of members 7 Buy now
30 Mar 2005 accounts Annual Accounts 5 Buy now
01 Mar 2005 officers New secretary appointed 2 Buy now
01 Mar 2005 officers Secretary resigned 1 Buy now
08 Feb 2005 officers Director resigned 1 Buy now
18 Nov 2004 annual-return Return made up to 27/09/04; full list of members 7 Buy now
26 Apr 2004 accounts Annual Accounts 1 Buy now
30 Mar 2004 officers Director resigned 1 Buy now
09 Dec 2003 officers Director's particulars changed 1 Buy now
27 Nov 2003 annual-return Return made up to 27/09/03; full list of members 8 Buy now
06 Nov 2003 address Registered office changed on 06/11/03 from: alliots 96 high street guildford surrey GU1 3DL 1 Buy now
20 Sep 2003 accounts Accounting reference date shortened from 30/09/03 to 31/05/03 1 Buy now
16 Sep 2003 change-of-name Certificate Change Of Name Company 2 Buy now
21 Jul 2003 officers Secretary resigned 1 Buy now
21 Jul 2003 officers New director appointed 2 Buy now
21 Jul 2003 officers New director appointed 2 Buy now
21 Jul 2003 officers Director resigned 1 Buy now
10 Jul 2003 address Registered office changed on 10/07/03 from: bridge house 181 queen victoria street london EC4V 4DZ 1 Buy now
10 Jul 2003 officers New secretary appointed;new director appointed 2 Buy now
10 Jul 2003 officers New director appointed 2 Buy now
27 Sep 2002 incorporation Incorporation Company 12 Buy now