MELTWATER UK1 LIMITED

05083637
TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON E1W 1DD E1W 1DD

Documents

Documents
Date Category Description Pages
08 Nov 2011 gazette Gazette Dissolved Voluntary 1 Buy now
06 Oct 2011 accounts Annual Accounts 26 Buy now
26 Jul 2011 gazette Gazette Notice Voluntary 1 Buy now
13 Jul 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Mar 2011 annual-return Annual Return 6 Buy now
30 Dec 2010 change-of-name Certificate Change Of Name Company 3 Buy now
20 Dec 2010 accounts Annual Accounts 27 Buy now
09 Sep 2010 mortgage Particulars of a mortgage or charge 5 Buy now
21 Jul 2010 officers Termination of appointment of director (Paal Larsen) 1 Buy now
21 Jul 2010 officers Appointment of director (Henrik Peter Baerentsen) 2 Buy now
26 Mar 2010 annual-return Annual Return 5 Buy now
26 Mar 2010 officers Change of particulars for director (Mr Till Hebel) 2 Buy now
26 Mar 2010 officers Change of particulars for director (Mr Ashley Botten) 2 Buy now
26 Mar 2010 officers Change of particulars for director (Paal Larsen) 2 Buy now
27 Nov 2009 accounts Annual Accounts 20 Buy now
20 Oct 2009 officers Appointment of director (Mr Till Hebel) 2 Buy now
19 Oct 2009 officers Change of particulars for secretary (Mr Till Hebel) 1 Buy now
09 Oct 2009 officers Termination of appointment of director (John Anderson) 1 Buy now
09 Oct 2009 officers Appointment of director (Mr Ashley Botten) 2 Buy now
12 May 2009 officers Secretary appointed till hebel 1 Buy now
11 May 2009 officers Appointment Terminated Secretary martin hansen 1 Buy now
02 Apr 2009 annual-return Return made up to 24/03/09; full list of members 4 Buy now
02 Feb 2009 accounts Annual Accounts 22 Buy now
22 Oct 2008 officers Director appointed mr john michael anderson 1 Buy now
19 Sep 2008 officers Secretary's Change of Particulars / martin hansen / 15/08/2008 / Title was: , now: mr; HouseName/Number was: , now: .; Street was: ., now: herslebs gate 17C; Area was: bervens lokke 4, now: ; Post Town was: 0254 oslo, now: 0561 oslo 2 Buy now
08 Aug 2008 annual-return Return made up to 24/03/08; full list of members 3 Buy now
08 Aug 2008 officers Appointment Terminated Director bjorn wallin 1 Buy now
23 Nov 2007 address Registered office changed on 23/11/07 from: 24 bevis marks london EC3A 7NR 1 Buy now
10 Aug 2007 officers Director resigned 1 Buy now
03 Aug 2007 accounts Annual Accounts 14 Buy now
09 May 2007 annual-return Return made up to 24/03/07; full list of members 2 Buy now
09 May 2007 officers New director appointed 1 Buy now
16 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jan 2007 accounts Annual Accounts 13 Buy now
30 Mar 2006 annual-return Return made up to 24/03/06; full list of members 2 Buy now
30 Mar 2006 officers Director resigned 1 Buy now
21 Mar 2006 officers New director appointed 1 Buy now
21 Mar 2006 officers New director appointed 1 Buy now
21 Mar 2006 officers New secretary appointed 1 Buy now
20 Mar 2006 officers Secretary resigned 1 Buy now
20 Mar 2006 officers Director resigned 1 Buy now
19 Jan 2006 accounts Annual Accounts 8 Buy now
02 Nov 2005 officers Director's particulars changed 1 Buy now
12 Oct 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
01 Apr 2005 annual-return Return made up to 24/03/05; full list of members 3 Buy now
03 Sep 2004 mortgage Particulars of mortgage/charge 11 Buy now
07 May 2004 accounts Accounting reference date shortened from 31/03/05 to 31/12/04 1 Buy now
07 May 2004 capital Ad 24/03/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
07 May 2004 officers New director appointed 2 Buy now
07 May 2004 officers New director appointed 2 Buy now
07 May 2004 officers New secretary appointed 2 Buy now
07 May 2004 officers Secretary resigned 1 Buy now
07 May 2004 officers Director resigned 1 Buy now
24 Mar 2004 incorporation Incorporation Company 14 Buy now