- Company Overview for MERIDIAN MOTORS LIMITED (05936502)
- Filing history for MERIDIAN MOTORS LIMITED (05936502)
- People for MERIDIAN MOTORS LIMITED (05936502)
- More for MERIDIAN MOTORS LIMITED (05936502)
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) |
---|---|---|---|
09 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Dec 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
01 Dec 2015 | AD01 | Registered office address changed from 96 Sommerfield Road Birmingham B32 3SJ to Unit14 Withy Road Industrial Estate Withy Road Bilston West Midlands WV14 0RX on 1 December 2015 | |
12 Nov 2015 | CERTNM |
Company name changed meridian motors and machinery services LTD\certificate issued on 12/11/15
|
|
10 Aug 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
10 Aug 2015 | TM01 | Termination of appointment of Zachary Ruoro Mwangi as a director on 27 July 2015 | |
10 Aug 2015 | AD02 | Register inspection address has been changed to 708a Hagley Road West Oldbury West Midlands B68 0PJ | |
10 Aug 2015 | TM01 | Termination of appointment of Zachary Ruoro Mwangi as a director on 27 July 2015 | |
24 Jun 2015 | AP01 | Appointment of Mr Kennedy Ruto as a director on 1 June 2015 | |
21 Apr 2015 | AD01 | Registered office address changed from 136 Cape Hill Smethwick West Midlands B66 4PH England to 96 Sommerfield Road Birmingham B32 3SJ on 21 April 2015 | |
27 Feb 2015 | AD01 | Registered office address changed from 96 Sommerfield Road Birmingham B32 3SJ England to 136 Cape Hill Smethwick West Midlands B66 4PH on 27 February 2015 | |
10 Feb 2015 | AD01 | Registered office address changed from Unit 5-6 Alexander Industrial Park Broad Lanes Bilston West Midlands WV14 0RQ England to 96 Sommerfield Road Birmingham B32 3SJ on 10 February 2015 | |
03 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2015 | AP03 | Appointment of Mr Kennedy Ruto as a secretary on 15 December 2014 | |
01 Feb 2015 | AA | Accounts for a dormant company made up to 31 December 2013 | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2014 | AD01 | Registered office address changed from C/O Euro Export Consultants Ltd Unit 5-6 Alexander Industrial Park Withy Road Industrial Estate Withy Road Bilston West Midlands WV14 0RX to Unit 5-6 Alexander Industrial Park Broad Lanes Bilston West Midlands WV14 0RQ on 12 October 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
30 Aug 2014 | AD01 | Registered office address changed from C/O Sofia House Fast Safe Storage Cornwall Road Smethwick West Midlands B66 2JR England to C/O Euro Export Consultants Ltd Unit 5-6 Alexander Industrial Park Withy Road Industrial Estate Withy Road Bilston West Midlands WV14 0RX on 30 August 2014 | |
07 Aug 2014 | TM02 | Termination of appointment of Kennedy Ruto as a secretary on 1 July 2014 | |
23 Apr 2014 | TM01 | Termination of appointment of Kennedy Ruto as a director | |
23 Apr 2014 | AP03 | Appointment of Mr Kennedy Ruto as a secretary | |
18 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |