Date | Description |
2024-10-18 |
update statutory_documents 03/09/24 STATEMENT OF CAPITAL GBP 30030785 |
2024-09-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 |
2024-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN KAVANAGH / 25/07/2024 |
2024-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/24, WITH UPDATES |
2024-06-26 |
delete contact_pages_linkeddomain anolon.co.uk |
2024-06-26 |
insert contact_pages_linkeddomain hestanculinary.co |
2023-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE WHALLEY-LIVESEY / 01/12/2023 |
2023-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK IVORY |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-18 |
insert about_pages_linkeddomain meyer.com |
2023-03-18 |
insert about_pages_linkeddomain meyerinternational.com |
2023-03-18 |
insert about_pages_linkeddomain potsandpans.com.tw |
2023-03-18 |
insert about_pages_linkeddomain potsandpans.hk |
2023-03-18 |
insert career_pages_linkeddomain meyer.com |
2023-03-18 |
insert career_pages_linkeddomain meyerinternational.com |
2023-03-18 |
insert career_pages_linkeddomain potsandpans.com.tw |
2023-03-18 |
insert career_pages_linkeddomain potsandpans.hk |
2023-03-18 |
insert contact_pages_linkeddomain meyerinternational.com |
2023-03-18 |
insert contact_pages_linkeddomain potsandpans.com.tw |
2023-03-18 |
insert contact_pages_linkeddomain potsandpans.hk |
2023-03-18 |
insert index_pages_linkeddomain meyer.com |
2023-03-18 |
insert index_pages_linkeddomain meyerinternational.com |
2023-03-18 |
insert index_pages_linkeddomain potsandpans.com.tw |
2023-03-18 |
insert index_pages_linkeddomain potsandpans.hk |
2023-03-18 |
insert terms_pages_linkeddomain meyerinternational.com |
2023-03-18 |
insert terms_pages_linkeddomain potsandpans.com.tw |
2023-03-18 |
insert terms_pages_linkeddomain potsandpans.hk |
2022-11-08 |
delete alias Meyer Global |
2022-11-08 |
delete index_pages_linkeddomain pushon.co.uk |
2022-11-08 |
delete source_ip 149.86.99.243 |
2022-11-08 |
delete terms_pages_linkeddomain pushon.co.uk |
2022-11-08 |
insert address 1 Meyer Plaza,
Vallejo, CA 94590 USA |
2022-11-08 |
insert address 1-19 Merrindale Drive,
Croydon,
South Victoria,
3136 Australia |
2022-11-08 |
insert address 24 Pioneer Crescent,
#04-09,
628557 Singapore |
2022-11-08 |
insert address 30 Ground Floor,
Link Road,
Lajpat Nagar-3,
110024 New Delhi, India |
2022-11-08 |
insert address 33 Zhongshan 3rd Road,
Yuexiu District,
510050 Guangzhou,
People's Republic of China |
2022-11-08 |
insert address 382 Kwun Tong Road,
Kwun Tong, Kowloon,
Hong Kong |
2022-11-08 |
insert address 5151 Thimens Boulevard, H4R 2C8 Montreal,
Quebec, Canada |
2022-11-08 |
insert address Business Park,
Riverview Road,
Bromborough, Wirral,
CH62 3RH England |
2022-11-08 |
insert address Shibuya-ku,
150-0022 Tokyo, Japan |
2022-11-08 |
insert address WeWork #8-110,
343 Samil-daero,
Jung-gu,
04538 Seoul, Korea |
2022-11-08 |
insert alias Meyer Corporation |
2022-11-08 |
insert alias Meyer Manufacturing Company Limited |
2022-11-08 |
insert index_pages_linkeddomain meyer-mil.com |
2022-11-08 |
insert index_pages_linkeddomain meyercookware.com.au |
2022-11-08 |
insert index_pages_linkeddomain meyerindia.in |
2022-11-08 |
insert index_pages_linkeddomain meyerus.com |
2022-11-08 |
insert source_ip 199.16.173.136 |
2022-11-08 |
insert terms_pages_linkeddomain meyer-mil.com |
2022-11-08 |
insert terms_pages_linkeddomain meyercookware.com.au |
2022-11-08 |
insert terms_pages_linkeddomain meyerindia.in |
2022-11-08 |
insert terms_pages_linkeddomain meyerus.com |
2022-09-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-08-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GINA-MARIA SINGH |
2022-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS GINA-MARIA SINGH / 23/06/2022 |
2022-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/22, WITH UPDATES |
2022-05-05 |
update statutory_documents SECRETARY APPOINTED BARRY JOHNSON |
2022-05-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL BURKE |
2022-04-07 |
insert phone +44 (0) 151 482 8000 |
2022-01-20 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 20/01/2022 |
2021-12-14 |
update statutory_documents CESSATION OF MARK ROSSITER IVORY AS A PSC |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-07-15 |
delete phone (+44)151 482 8180 |
2021-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/21, NO UPDATES |
2021-06-17 |
update statutory_documents DIRECTOR APPOINTED MISS GINA-MARIA SINGH |
2021-06-13 |
delete email co..@meyeruk.com |
2021-06-13 |
delete phone 0151 482 8282 |
2021-06-13 |
delete terms_pages_linkeddomain experian.co.uk |
2021-06-13 |
insert terms_pages_linkeddomain klarna.com |
2021-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN PRIEST |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-09-14 |
update statutory_documents DIRECTOR APPOINTED MR ADAM JOHN KAVANAGH |
2020-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROSSITER IVORY / 01/01/2020 |
2020-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GORST |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
2020-06-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BURKE |
2020-02-07 |
delete company_previous_name MEYER (U.K.) LIMITED |
2019-12-10 |
update statutory_documents DIRECTOR APPOINTED MRS CLAIRE WHALLEY-LIVESEY |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
2019-04-09 |
insert terms_pages_linkeddomain experian.co.uk |
2019-02-07 |
update num_mort_outstanding 3 => 2 |
2019-02-07 |
update num_mort_satisfied 3 => 4 |
2019-01-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014436690005 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-08-09 |
update num_mort_charges 5 => 6 |
2018-08-09 |
update num_mort_outstanding 2 => 3 |
2018-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BAUMANN |
2018-07-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 014436690006 |
2018-07-02 |
update statutory_documents DIRECTOR APPOINTED MR SEAN CAMERON PRIEST |
2018-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
2018-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT |
2018-03-27 |
update statutory_documents DIRECTOR APPOINTED MR MARK ROSSITER IVORY |
2018-03-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROSSITER IVORY |
2018-03-27 |
update statutory_documents CESSATION OF PAUL HOWARD WRIGHT AS A PSC |
2018-02-24 |
update website_status MaintenancePage => OK |
2018-02-24 |
delete source_ip 88.208.252.215 |
2018-02-24 |
insert source_ip 149.86.99.243 |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SLATER |
2017-09-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-07-14 |
update statutory_documents DIRECTOR APPOINTED MR CARL JAMES WRIGHT |
2017-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
2017-04-01 |
update website_status OK => MaintenancePage |
2017-03-02 |
update statutory_documents 12/12/16 STATEMENT OF CAPITAL GBP 18630785 |
2016-11-03 |
update statutory_documents 01/09/16 STATEMENT OF CAPITAL GBP 9130785 |
2016-09-23 |
delete index_pages_linkeddomain likesandfollowersclub.com |
2016-09-23 |
insert about_pages_linkeddomain nmhmf.org |
2016-09-23 |
insert index_pages_linkeddomain findmats.com |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-07 |
update returns_last_madeup_date 2015-06-19 => 2016-06-19 |
2016-07-07 |
update returns_next_due_date 2016-07-17 => 2017-07-17 |
2016-06-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-06-20 |
update statutory_documents 19/06/16 FULL LIST |
2016-05-02 |
insert about_pages_linkeddomain agifts.co.uk |
2016-05-02 |
insert index_pages_linkeddomain ammolite.ch |
2016-05-02 |
insert index_pages_linkeddomain gungamesz.com |
2016-05-02 |
insert index_pages_linkeddomain likesandfollowersclub.com |
2016-05-02 |
insert index_pages_linkeddomain mirror.co.uk |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-08-11 |
update returns_last_madeup_date 2014-06-19 => 2015-06-19 |
2015-08-11 |
update returns_next_due_date 2015-07-17 => 2016-07-17 |
2015-07-15 |
update statutory_documents 19/06/15 FULL LIST |
2015-01-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRISON |
2015-01-09 |
update statutory_documents SOLVENCY STATEMENT DATED 07/01/15 |
2015-01-09 |
update statutory_documents REDUCE ISSUED CAPITAL 07/01/2015 |
2015-01-09 |
update statutory_documents 09/01/15 STATEMENT OF CAPITAL GBP 9007785 |
2015-01-09 |
update statutory_documents STATEMENT BY DIRECTORS |
2014-08-17 |
insert support_emails cu..@meyeruk.com |
2014-08-17 |
delete address Riverview Road
Wirral, UK
CH65 3RH |
2014-08-17 |
delete phone 0151 482 8000 |
2014-08-17 |
insert address Riverview Road
Wirral, UK
CH62 3RH |
2014-08-17 |
insert email cu..@meyeruk.com |
2014-08-17 |
insert phone 0151 482 8180 |
2014-08-17 |
insert phone 0151 482 8282 |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-07 |
update returns_last_madeup_date 2013-06-19 => 2014-06-19 |
2014-08-07 |
update returns_next_due_date 2014-07-17 => 2015-07-17 |
2014-07-16 |
update statutory_documents DIRECTOR APPOINTED MR MARK PIERRE BAUMANN |
2014-07-16 |
update statutory_documents 19/06/14 FULL LIST |
2014-07-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-05-12 |
update website_status FlippedRobots => OK |
2014-05-12 |
delete source_ip 77.107.102.21 |
2014-05-12 |
insert address Riverview Road
Wirral, UK
CH65 3RH |
2014-05-12 |
insert index_pages_linkeddomain sketchthemes.com |
2014-05-12 |
insert index_pages_linkeddomain yoller.co.uk |
2014-05-12 |
insert source_ip 88.208.252.215 |
2014-05-12 |
update robots_txt_status www.meyergroup.co.uk: 404 => 200 |
2014-04-20 |
update website_status OK => FlippedRobots |
2014-01-15 |
insert address Business Park
Riverview Road
Bromborough
Wirral
CH62 3R
England |
2014-01-15 |
update statutory_documents 06/12/13 STATEMENT OF CAPITAL GBP 24888785.00 |
2013-10-07 |
update num_mort_charges 4 => 5 |
2013-10-07 |
update num_mort_outstanding 1 => 2 |
2013-10-05 |
delete source_ip 77.107.102.20 |
2013-10-05 |
insert source_ip 77.107.102.21 |
2013-09-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 014436690005 |
2013-08-06 |
update statutory_documents DIRECTOR APPOINTED MR PAUL BURKE |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-01 |
update returns_last_madeup_date 2012-06-19 => 2013-06-19 |
2013-07-01 |
update returns_next_due_date 2013-07-17 => 2014-07-17 |
2013-06-27 |
update statutory_documents 19/06/13 FULL LIST |
2013-06-21 |
delete sic_code 5143 - Wholesale electric household goods |
2013-06-21 |
delete sic_code 5147 - Wholesale of other household goods |
2013-06-21 |
insert sic_code 46499 - Wholesale of household goods (other than musical instruments) n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-19 => 2012-06-19 |
2013-06-21 |
update returns_next_due_date 2012-07-17 => 2013-07-17 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2012-07-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON SENIOR |
2012-06-25 |
update statutory_documents 19/06/12 FULL LIST |
2012-06-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2012-04-17 |
update statutory_documents ADOPT ARTICLES 12/08/2010 |
2012-04-17 |
update statutory_documents 13/12/11 STATEMENT OF CAPITAL GBP 21821300.00 |
2012-03-02 |
update statutory_documents SECRETARY APPOINTED MR PAUL BURKE |
2012-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON CROWTHER |
2012-03-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON CROWTHER |
2011-12-21 |
update statutory_documents SECTION 519 |
2011-11-23 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-08-03 |
update statutory_documents 19/06/11 FULL LIST |
2011-06-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2010-10-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-09-15 |
update statutory_documents DIRECTOR APPOINTED MR DAVID SLATER |
2010-09-15 |
update statutory_documents DIRECTOR APPOINTED MS ALISON MELINDA SENIOR |
2010-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HOWARD WRIGHT / 01/07/2010 |
2010-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOSEPH HARRISON / 01/07/2010 |
2010-09-15 |
update statutory_documents 12/08/10 STATEMENT OF CAPITAL GBP 19300300 |
2010-09-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STANLEY CHENG |
2010-07-20 |
update statutory_documents 19/06/10 FULL LIST |
2010-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY THOMAS GORST / 15/12/2009 |
2009-10-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-07-27 |
update statutory_documents RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
2009-07-08 |
update statutory_documents SECRETARY APPOINTED MR SIMON ADRIAN VALENTINE CROWTHER |
2009-07-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL THOMAS |
2009-07-08 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MICHAEL THOMAS |
2009-04-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARTIN BALL |
2008-10-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2008-09-30 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2008-06-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFERY GORST / 19/06/2008 |
2008-06-19 |
update statutory_documents RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
2008-04-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2007-06-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-06-20 |
update statutory_documents RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
2007-04-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-02-19 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-06-22 |
update statutory_documents RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS |
2005-07-22 |
update statutory_documents RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS |
2005-04-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2004-12-22 |
update statutory_documents COMPANY NAME CHANGED
MEYER PRESTIGE LIMITED
CERTIFICATE ISSUED ON 22/12/04 |
2004-07-07 |
update statutory_documents RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
2004-05-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2003-12-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-07-16 |
update statutory_documents RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS |
2002-07-21 |
update statutory_documents RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS |
2002-06-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-04-08 |
update statutory_documents £ NC 4500000/15000000
28/03/02 |
2002-04-08 |
update statutory_documents NC INC ALREADY ADJUSTED 28/03/02 |
2001-09-10 |
update statutory_documents RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS |
2001-07-06 |
update statutory_documents NC INC ALREADY ADJUSTED
21/12/00 |
2001-07-06 |
update statutory_documents NC INC ALREADY ADJUSTED
23/12/98 |
2001-07-06 |
update statutory_documents NC INC ALREADY ADJUSTED
23/12/98 |
2001-07-06 |
update statutory_documents £ NC 3000000/4500000
21/1 |
2001-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-12-21 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/09/00 |
2000-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-07-05 |
update statutory_documents RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS |
2000-02-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-04 |
update statutory_documents COMPANY NAME CHANGED
MEYER (U.K.) LIMITED
CERTIFICATE ISSUED ON 05/01/00 |
1999-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-06-25 |
update statutory_documents RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS |
1999-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-17 |
update statutory_documents NC INC ALREADY ADJUSTED
23/12/98 |
1999-03-17 |
update statutory_documents NC INC ALREADY ADJUSTED 23/12/98 |
1998-09-24 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-07-01 |
update statutory_documents RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS |
1998-03-20 |
update statutory_documents NC INC ALREADY ADJUSTED
23/12/96 |
1998-03-20 |
update statutory_documents NC INC ALREADY ADJUSTED 23/12/96 |
1998-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-18 |
update statutory_documents RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS |
1997-06-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-05-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1996-07-25 |
update statutory_documents RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS |
1996-06-20 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/95 |
1996-03-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-01-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/95 FROM:
WIRRAL BUSINESS PARK
ARROWE BROOK ROAD
UPTON, WIRRAL
MERSEYSIDE L49 OXR |
1995-11-13 |
update statutory_documents £ NC 100000/500000
18/08/95 |
1995-11-13 |
update statutory_documents NC INC ALREADY ADJUSTED 18/09/95 |
1995-11-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94 |
1995-10-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-08-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-08-03 |
update statutory_documents RETURN MADE UP TO 19/06/95; NO CHANGE OF MEMBERS |
1995-06-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-10-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93 |
1994-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-07-07 |
update statutory_documents RETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS |
1993-07-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92 |
1993-07-06 |
update statutory_documents RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS |
1992-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/92 |
1992-06-24 |
update statutory_documents RETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS |
1992-06-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91 |
1991-09-02 |
update statutory_documents RETURN MADE UP TO 04/07/91; NO CHANGE OF MEMBERS |
1991-09-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90 |
1990-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/90 FROM:
244 TELEGRAPH ROAD
HESWALL
WIRRAL
CHESHIRE L60 7SG |
1990-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-07-13 |
update statutory_documents RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS |
1990-07-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
1989-08-21 |
update statutory_documents RETURN MADE UP TO 29/05/89; FULL LIST OF MEMBERS |
1989-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-02-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1989-02-20 |
update statutory_documents RETURN MADE UP TO 23/05/88; FULL LIST OF MEMBERS |
1989-02-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87 |
1988-02-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-06-18 |
update statutory_documents RETURN MADE UP TO 25/04/87; FULL LIST OF MEMBERS |
1987-06-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-08-22 |
update statutory_documents RETURN MADE UP TO 05/05/86; FULL LIST OF MEMBERS |
1986-08-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85 |
1985-10-28 |
update statutory_documents SECRETARY RESIGNED |
1985-10-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/04/85 |
1984-09-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1984-09-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/09/84 |
1983-11-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1983-02-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/82 |
1982-05-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1982-05-10 |
update statutory_documents SECRETARY RESIGNED |
1981-09-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/09/81 |
1981-02-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/04/80 |
1979-08-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |