Meridian Lightweight Technologies Uk LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
- 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
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-12-31 | |
Gross Profit | £113,395 | 0% |
Trade Debtors | £669,961 | -14.17% |
Employees | £5 | 0% |
Operating Profit | £1,250,425 | -217.56% |
Total assets | £28,281,983 | +9.74% |
MERIDIAN MAGNESIUM TECHNOLOGIES UK LIMITED
Company type | Private Limited Company |
Company Number | 06614978 |
Record last updated | Tuesday, September 26, 2023 9:57:09 AM UTC |
Postal Code | NG17 1JU |
Visits
-
-
-
-
-
-
-
-
-
Rong Chen (born on Jul 8, 1983), 32 companies
Jian Luo (born on Aug 6, 1980), 14 companies
-
Document Type | Publication date | Download link | |
Registry | Jun 30, 2023 | Resignation of one Director (a man) |  |
Registry | Jun 30, 2023 | Appointment of a man as Director and Business Executive |  |
Registry | Jan 1, 2017 | Appointment of a person as Shareholder (Above 75%) |  |
Registry | Jun 6, 2016 | Appointment of a woman as Secretary |  |
Registry | Jun 19, 2015 | Annual return |  |
Registry | May 5, 2015 | Resignation of one Director |  |
Financials | Jan 15, 2015 | Annual accounts |  |
Registry | Dec 19, 2014 | Resignation of one Manging Director and one Director (a man) |  |
Registry | Sep 11, 2014 | Memorandum of association |  |
Registry | Sep 11, 2014 | Alteration to memorandum and articles |  |
Registry | Sep 10, 2014 | Registration of a charge / charge code |  |
Registry | Aug 21, 2014 | Return of allotment of shares |  |
Registry | Aug 11, 2014 | Appointment of a woman as Secretary |  |
Registry | Aug 11, 2014 | Appointment of a man as Director |  |
Registry | Aug 11, 2014 | Appointment of a man as Director 6614... |  |
Registry | Aug 11, 2014 | Resignation of one Director |  |
Registry | Aug 11, 2014 | Resignation of one Director 6614... |  |
Registry | Jul 4, 2014 | Annual return |  |
Registry | Jul 4, 2014 | Change of registered office address |  |
Registry | Jun 6, 2014 | Resignation of one Business Executive and one Director (a man) |  |
Registry | Apr 28, 2014 | Three appointments: 2 men and a woman |  |
Registry | Apr 28, 2014 | Resignation of one Ceo and one Director (a man) |  |
Registry | Dec 31, 2013 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Dec 31, 2013 | Statement of satisfaction of a charge / full / charge no 1 6614... |  |
Registry | Dec 31, 2013 | Statement of satisfaction of a charge / full / charge no 1 |  |
Financials | Oct 4, 2013 | Annual accounts |  |
Registry | Jun 17, 2013 | Annual return |  |
Registry | Jun 14, 2013 | Resignation of one Director |  |
Registry | May 22, 2013 | Appointment of a man as Director |  |
Registry | May 7, 2013 | Appointment of a man as Manging Director and Director |  |
Registry | Feb 28, 2013 | Resignation of one Operations Director and one Director (a man) |  |
Registry | Jun 14, 2012 | Annual return |  |
Registry | Jun 13, 2012 | Appointment of a man as Director |  |
Registry | Jun 5, 2012 | Appointment of a man as Director and Business Executive |  |
Financials | May 22, 2012 | Annual accounts |  |
Registry | Apr 24, 2012 | Particulars of a mortgage or charge |  |
Registry | Jun 29, 2011 | Annual return |  |
Financials | Jun 23, 2011 | Annual accounts |  |
Financials | Dec 2, 2010 | Annual accounts 6614... |  |
Registry | Nov 10, 2010 | Appointment of a man as Director |  |
Registry | Nov 10, 2010 | Resignation of one Director |  |
Registry | Nov 1, 2010 | Appointment of a man as Director and Operations Director |  |
Registry | Oct 31, 2010 | Resignation of one Director (a man) and one Plant Manager |  |
Financials | Jun 17, 2010 | Annual accounts |  |
Registry | Jun 16, 2010 | Annual return |  |
Registry | Jun 16, 2010 | Change of particulars for director |  |
Registry | Jun 15, 2010 | Change of particulars for director 6614... |  |
Registry | Feb 12, 2010 | Change of accounting reference date |  |
Registry | Jun 11, 2009 | Annual return |  |
Registry | Jun 10, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Dec 9, 2008 | Appointment of a man as Director |  |
Registry | Dec 9, 2008 | Resignation of a director |  |
Registry | Sep 15, 2008 | Appointment of a man as Director and Ceo |  |
Registry | Jul 24, 2008 | Shares agreement |  |
Registry | Jul 24, 2008 | Authorised allotment of shares and debentures |  |
Registry | Jul 24, 2008 | Authorised allotment of shares and debentures 6614... |  |
Registry | Jul 7, 2008 | Memorandum of association |  |
Registry | Jul 7, 2008 | Notice of increase in nominal capital |  |
Registry | Jul 7, 2008 | £ nc 1000/1500000 |  |
Registry | Jul 7, 2008 | Particulars of a mortgage or charge |  |
Registry | Jul 7, 2008 | Particulars of a mortgage or charge 6614... |  |
Registry | Jun 23, 2008 | Memorandum of association |  |
Registry | Jun 20, 2008 | Change of name certificate |  |
Registry | Jun 20, 2008 | Company name change |  |
Registry | Jun 18, 2008 | Appointment of a man as Director |  |
Registry | Jun 18, 2008 | Resignation of a director |  |
Registry | Jun 18, 2008 | Appointment of a man as Director |  |
Registry | Jun 16, 2008 | Appointment of a man as Director and Plant Manager |  |
Registry | Jun 12, 2008 | Resignation of one Director |  |
Registry | Jun 9, 2008 | Appointment of a person as Director |  |