Meredith Road Marking Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 7, 2013)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
VAT Number of Meredith Road Marking Limited
|
|
Last balance sheet date | 2013-02-28 | |
Cash in hand | £853 | 0% |
Net Worth | £2,806 | 0% |
Liabilities | £6,887 | 0% |
Fixed Assets | £3,163 | 0% |
Trade Debtors | £666 | 0% |
Total assets | £9,092 | 0% |
Shareholder's funds | £2,806 | 0% |
Total liabilities | £7,488 | 0% |
HIGHWAYS LINE MARKING LTD
Company type |
Private Limited Company, Liquidation |
Company Number |
07941246 |
Record last updated |
Saturday, April 9, 2016 12:23:00 PM UTC |
Official Address |
4 Mount Ephraim Road Tunbridge Wells Kent Tn11ee Culverden
There are 437 companies registered at this street
|
Locality |
Culverden |
Region |
England |
Postal Code |
TN11EE
|
Sector |
Other transportation support activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Mar 4, 2016 |
Change of registered office address
|  |
Registry |
Mar 4, 2016 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Mar 4, 2016 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Mar 4, 2016 |
Statement of company's affairs
|  |
Notices |
Feb 24, 2016 |
Resolutions for winding-up
|  |
Notices |
Feb 24, 2016 |
Appointment of liquidators
|  |
Registry |
Feb 23, 2016 |
Compulsory strike off suspended
|  |
Notices |
Feb 9, 2016 |
Meetings of creditors
|  |
Registry |
Feb 9, 2016 |
First notification of strike-off action in london gazette
|  |
Registry |
Mar 3, 2015 |
Annual return
|  |
Financials |
Dec 4, 2014 |
Annual accounts
|  |
Registry |
Oct 31, 2014 |
Company name change
|  |
Registry |
Oct 31, 2014 |
Change of name certificate
|  |
Registry |
Mar 19, 2014 |
Annual return
|  |
Financials |
Nov 7, 2013 |
Annual accounts
|  |
Registry |
Aug 5, 2013 |
Resignation of one Director
|  |
Registry |
Jul 17, 2013 |
Resignation of one Road Markings and one Director (a man)
|  |
Registry |
Feb 26, 2013 |
Annual return
|  |
Registry |
Feb 26, 2013 |
Change of particulars for director
|  |
Registry |
Oct 23, 2012 |
Return of allotment of shares
|  |
Registry |
Oct 23, 2012 |
Appointment of a man as Director
|  |
Registry |
Oct 23, 2012 |
Change of registered office address
|  |
Registry |
Aug 20, 2012 |
Appointment of a man as Road Markings and Director
|  |
Registry |
Feb 8, 2012 |
Appointment of a man as Director and Road Markings
|  |