MEAUJO (802) LIMITED

06457738
76 NEW CAVENDISH STREET LONDON W1G 9TG

Documents

Documents
Date Category Description Pages
22 Nov 2012 gazette Gazette Dissolved Liquidation 1 Buy now
22 Aug 2012 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
14 Feb 2012 accounts Annual Accounts 5 Buy now
07 Feb 2012 accounts Change Account Reference Date Company Previous Shortened 2 Buy now
26 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Oct 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
26 Oct 2011 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
26 Oct 2011 resolution Resolution 1 Buy now
19 Oct 2011 officers Termination of appointment of director (David Dorrell) 2 Buy now
12 Aug 2011 accounts Annual Accounts 11 Buy now
06 Jan 2011 annual-return Annual Return 6 Buy now
23 Dec 2010 accounts Annual Accounts 16 Buy now
10 Jan 2010 annual-return Annual Return 5 Buy now
08 Jan 2010 officers Change of particulars for director (Mr David Dorrell) 2 Buy now
01 Oct 2009 accounts Annual Accounts 15 Buy now
25 Jun 2009 accounts Accounting reference date extended from 31/12/2008 to 31/03/2009 1 Buy now
09 Apr 2009 resolution Resolution 13 Buy now
06 Mar 2009 officers Director's Change of Particulars / alasdair george / 19/02/2009 / HouseName/Number was: , now: 68; Street was: 54 crookham road, now: rosaville road; Post Code was: SW6 4EQ, now: SW6 7BL 1 Buy now
23 Jan 2009 capital Ad 22/01/09 gbp si 27336@1=27336 gbp ic 204369/231705 1 Buy now
15 Jan 2009 annual-return Return made up to 19/12/08; full list of members 4 Buy now
15 Oct 2008 officers Secretary's Change of Particulars / kate glick / 10/10/2008 / HouseName/Number was: 4, now: 24; Street was: queensmead, now: harley road; Area was: st johns wood park, now: ; Post Code was: NW8 6RE, now: NW3 3BN; Country was: , now: england 1 Buy now
08 Sep 2008 capital Ad 19/08/08 gbp si 35019@1=35019 gbp ic 169350/204369 2 Buy now
16 Jul 2008 officers Appointment Terminated Secretary philsec LIMITED 1 Buy now
27 Jun 2008 officers Secretary appointed kate victoria glick 2 Buy now
27 Jun 2008 officers Director appointed alasdair thomas paterson george 3 Buy now
27 Jun 2008 address Registered office changed on 27/06/2008 from no 1 colmore square birmingham B4 6AA 1 Buy now
27 Jun 2008 capital Ad 23/05/08 gbp si 169349@1=169349 gbp ic 1/169350 2 Buy now
27 Jun 2008 capital Nc inc already adjusted 23/05/08 1 Buy now
27 Jun 2008 resolution Resolution 11 Buy now
19 Dec 2007 incorporation Incorporation Company 23 Buy now