Advanced company searchLink opens in new window

MERIDIAN TECHNIQUE LIMITED

Company number 03478202

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with updates
07 Oct 2017 AA Accounts for a small company made up to 31 December 2016
13 Feb 2017 CS01 Confirmation statement made on 9 December 2016 with updates
08 Oct 2016 AA Accounts for a small company made up to 31 December 2015
08 Jan 2016 AP01 Appointment of Philip Hudson as a director on 7 October 2015
04 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,231,179
14 Oct 2015 AA Accounts for a small company made up to 31 December 2014
20 Feb 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
24 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,231,179
11 Dec 2014 AA Accounts for a small company made up to 31 March 2014
23 Oct 2014 TM02 Termination of appointment of Timothy James Hilton as a secretary on 21 October 2014
23 Oct 2014 AP01 Appointment of Mr Wilfried Vancraen as a director on 21 October 2014
23 Oct 2014 TM01 Termination of appointment of James Allan Livingston as a director on 21 October 2014
23 Oct 2014 TM01 Termination of appointment of Timothy James Hilton as a director on 21 October 2014
23 Oct 2014 TM01 Termination of appointment of William Stuart Harris as a director on 21 October 2014
23 Oct 2014 TM01 Termination of appointment of John Chambers as a director on 21 October 2014
02 Jan 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,231,179
20 Aug 2013 AA Accounts for a small company made up to 31 March 2013
10 May 2013 SH01 Statement of capital following an allotment of shares on 5 April 2013
  • GBP 1,231,179
26 Apr 2013 AP01 Appointment of Timothy James Hilton as a director
26 Apr 2013 SH08 Change of share class name or designation
26 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
26 Apr 2013 CC04 Statement of company's objects
19 Mar 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders