Meredith Road Marking Ltd

Reports

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

Financials

Last balance sheet date2013-02-28
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

Details

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

Charts

Visits

MEREDITH ROAD MARKING LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-102022-122024-62024-72025-42025-50123
Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 4, 2016 Change of registered office address Change of registered office address
Registry Mar 4, 2016 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Mar 4, 2016 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Mar 4, 2016 Statement of company's affairs Statement of company's affairs
Notices Feb 24, 2016 Resolutions for winding-up Resolutions for winding-up
Notices Feb 24, 2016 Appointment of liquidators Appointment of liquidators
Registry Feb 23, 2016 Compulsory strike off suspended Compulsory strike off suspended
Notices Feb 9, 2016 Meetings of creditors Meetings of creditors
Registry Feb 9, 2016 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Mar 3, 2015 Annual return Annual return
Financials Dec 4, 2014 Annual accounts Annual accounts
Registry Oct 31, 2014 Company name change Company name change
Registry Oct 31, 2014 Change of name certificate Change of name certificate
Registry Mar 19, 2014 Annual return Annual return
Financials Nov 7, 2013 Annual accounts Annual accounts
Registry Aug 5, 2013 Resignation of one Director Resignation of one Director
Registry Jul 17, 2013 Resignation of one Road Markings and one Director (a man) Resignation of one Road Markings and one Director (a man)
Registry Feb 26, 2013 Annual return Annual return
Registry Feb 26, 2013 Change of particulars for director Change of particulars for director
Registry Oct 23, 2012 Return of allotment of shares Return of allotment of shares
Registry Oct 23, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Oct 23, 2012 Change of registered office address Change of registered office address
Registry Aug 20, 2012 Appointment of a man as Road Markings and Director Appointment of a man as Road Markings and Director
Registry Feb 8, 2012 Appointment of a man as Director and Road Markings Appointment of a man as Director and Road Markings
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)