Advanced company searchLink opens in new window

MERIDIAN MOTORS LIMITED

Company number 05936502

Filter by category

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)
23 Nov 2009 AR01 Annual return made up to 15 September 2009 with full list of shareholders
17 Nov 2009 AP01 Appointment of a director
10 Nov 2009 CH03 Secretary's details changed for Mr Kennedy Kigen Ruto on 9 November 2009
10 Nov 2009 AP01 Appointment of Mr Duncan Chaina Maluki as a director
10 Nov 2009 AD01 Registered office address changed from C/O C/O Head &Threads Ltd C/O Heads & Threads Kettles Wood Drive Birmingham B32 3DB England on 10 November 2009
05 Nov 2009 AD01 Registered office address changed from Heads and Threads House Kettles Wood Drive Birmingham West Midlands B32 3DB on 5 November 2009
27 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2009 287 Registered office changed on 05/08/2009 from unit 7 purdy road business park wolverhampton west midlands WV14 8UB uk
05 Aug 2009 288b Appointment terminated director joe nyagah
30 Mar 2009 288a Director appointed mr kennedy ruto
30 Mar 2009 288a Secretary appointed mr kennedy ruto
04 Mar 2009 288b Appointment terminated director kennedy ruto
12 Feb 2009 287 Registered office changed on 12/02/2009 from 96 sommerfield road woodgate valley, birmingham west midlands B32 3SJ
12 Feb 2009 288b Appointment terminated secretary rachel ruto
25 Nov 2008 AA Accounts for a dormant company made up to 30 September 2007
18 Nov 2008 363a Return made up to 15/09/08; full list of members
18 Nov 2008 363a Return made up to 15/09/07; full list of members
29 Aug 2008 288a Director appointed mr joe njoka nyagah
17 Jul 2008 288c Director's change of particulars / kennedy ruto / 15/07/2008
09 Jul 2008 288b Appointment terminated director samson ruto
06 Dec 2007 288a New secretary appointed
06 Dec 2007 288c Director's particulars changed
06 Dec 2007 288b Secretary resigned
19 Oct 2007 288b Director resigned
19 Oct 2007 288b Secretary resigned