Advanced company searchLink opens in new window

MEIF (UK) INVESTMENTS LIMITED

Company number 05812978

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)
13 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2011 DS01 Application to strike the company off the register
11 May 2011 CH03 Secretary's details changed for James Thomas Laverty on 4 April 2011
10 May 2011 CH01 Director's details changed for Alison Wood on 4 April 2011
21 Mar 2011 AD01 Registered office address changed from Level 35 Citypoint 1 Ropemaker Street London EC2Y 9HD on 21 March 2011
11 Aug 2010 CH03 Secretary's details changed for James Thomas Laverty on 1 July 2010
10 Aug 2010 CH01 Director's details changed for Alison Wood on 1 July 2010
21 Jul 2010 AA Accounts for a dormant company made up to 31 March 2010
11 Jun 2010 TM02 Termination of appointment of Annabelle Helps as a secretary
26 May 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
Statement of capital on 2010-05-26
  • GBP 1
17 May 2010 CERTNM Company name changed media and communications partners LIMITED\certificate issued on 17/05/10
  • RES15 ‐ Change company name resolution on 2010-05-14
17 May 2010 CONNOT Change of name notice
14 May 2010 CH01 Director's details changed
13 May 2010 TM01 Termination of appointment of Simon Edsall as a director
14 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-13
14 Jan 2010 CONNOT Change of name notice
27 Nov 2009 AA Accounts for a dormant company made up to 31 March 2009
13 Aug 2009 288a Director appointed alison wood
28 May 2009 363a Return made up to 11/05/09; full list of members
08 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 29/09/2008
12 Aug 2008 AA Accounts made up to 31 March 2008
29 May 2008 363a Return made up to 11/05/08; full list of members
28 May 2008 288c Secretary's Change of Particulars / james laverty / 14/12/2007 / HouseName/Number was: level 29 citypoint, now: 78; Street was: 1 ropemaker street, now: tonsley hill; Post Code was: EC2Y 9HD, now: SW18 1BD; Country was: , now: united kingdom
06 Mar 2008 288a Secretary appointed james thomas laverty