Meade Capital Management LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 18, 2000)shareholder details and share percentages 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
IBIS (413) LIMITED
THE THOMAS BOLTON GROUP LIMITED
THE MEADE CORPORATION LIMITED
THE MEADE CORPORATION (SERVICES) LIMITED
Company type Private Limited Company , Dissolved Company Number 03517877 Record last updated Thursday, October 22, 2015 2:25:21 PM UTC Official Address One Cornwall Street Birmingham B32dx Ladywood There are 191 companies registered at this street
Postal Code B32DX Sector Holding Companies including Head Offices
Visits Searches Document Type Publication date Download link Notices Oct 22, 2015 Final meetings Registry Mar 30, 2015 Liquidator's progress report Registry Mar 12, 2015 Notice of appointment of liquidator in a voluntary winding up Registry Mar 12, 2015 Court order insolvency:replacement of liquidator Registry Mar 12, 2015 Notice of ceasing to act as voluntary liquidator Registry Mar 12, 2015 Notice of move from administration to creditors' voluntary liquidation Registry Oct 20, 2014 Liquidator's progress report Registry Apr 30, 2014 Liquidator's progress report 3517... Registry Dec 20, 2013 Court order insolvency:replacement of liquidator Registry Dec 20, 2013 Notice of ceasing to act as voluntary liquidator Registry Oct 10, 2013 Liquidator's progress report Registry Apr 11, 2013 Liquidator's progress report 3517... Registry Oct 4, 2012 Liquidator's progress report Registry Apr 23, 2012 Liquidator's progress report 3517... Registry Oct 4, 2011 Liquidator's progress report Registry Sep 14, 2011 Change of registered office address Registry Apr 7, 2011 Liquidator's progress report Registry Oct 6, 2010 Liquidator's progress report 3517... Registry Apr 13, 2010 Liquidator's progress report Registry Mar 12, 2010 Insolvency:statement of affairs 2.14b Registry Dec 18, 2009 Notice of ceasing to act as voluntary liquidator Registry Dec 6, 2009 Court order insolvency:replacement of liquidator Registry Dec 6, 2009 Notice of appointment of liquidator in a voluntary winding up Registry Nov 3, 2009 Liquidator's progress report Registry Mar 26, 2009 Liquidator's progress report 3517... Registry Mar 19, 2008 Notice of move from administration to creditors' voluntary liquidation Registry Jun 1, 2007 Notice of result of meeting of creditors Registry May 14, 2007 Statement of administrator's proposals Registry Mar 16, 2007 Change in situation or address of registered office Registry Mar 12, 2007 Notice of administrators appointment Financials Jan 29, 2007 Annual accounts Registry May 17, 2006 Resignation of a director Registry Apr 15, 2006 Resignation of one Director (a man) Registry Mar 20, 2006 Annual return Financials Feb 27, 2006 Annual accounts Registry Feb 21, 2006 Appointment of a secretary Registry Feb 21, 2006 Resignation of a secretary Registry Jan 5, 2006 Appointment of a woman as Secretary Registry Nov 3, 2005 Company name change Registry Nov 3, 2005 Change of name certificate Registry Sep 5, 2005 Company name change Registry Sep 5, 2005 Change of name certificate Registry May 13, 2005 Resignation of a director Registry May 1, 2005 Resignation of one Director (a man) Registry Mar 29, 2005 Annual return Registry Mar 17, 2005 Appointment of a director Registry Feb 22, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 22, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 3517... Registry Feb 22, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 22, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 3517... Registry Feb 22, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 18, 2005 Appointment of a man as Director Financials Sep 3, 2004 Annual accounts Registry Aug 10, 2004 Company name change Registry Aug 10, 2004 Change of name certificate Registry Aug 9, 2004 Change of accounting reference date Registry Jun 17, 2004 Particulars of a mortgage or charge Registry Jun 9, 2004 Change in situation or address of registered office Registry May 28, 2004 Appointment of a director Registry May 20, 2004 Resignation of a director Registry May 11, 2004 Appointment of a man as Director Registry Mar 24, 2004 Annual return Registry Dec 9, 2003 Company name change Registry Dec 9, 2003 Change of name certificate Registry Dec 4, 2003 Notice of change of directors or secretaries or in their particulars Registry Nov 18, 2003 Particulars of a mortgage or charge Financials Oct 17, 2003 Annual accounts Registry Jul 31, 2003 Resignation of a secretary Registry Jul 31, 2003 Appointment of a secretary Registry Jul 11, 2003 Appointment of a woman as Secretary Registry Apr 4, 2003 Resignation of a director Registry Mar 4, 2003 Annual return Registry Feb 17, 2003 Resignation of one Managing Director and one Director (a man) Registry Apr 16, 2002 Resignation of a director Financials Apr 10, 2002 Annual accounts Registry Mar 28, 2002 Annual return Registry Feb 28, 2002 Resignation of one Finance Director and one Director (a man) Registry Feb 12, 2002 Company name change Registry Feb 12, 2002 Change of name certificate Registry Jul 12, 2001 Particulars of a mortgage or charge Registry Jun 14, 2001 Appointment of a director Registry May 22, 2001 Appointment of a director 3517... Financials Apr 18, 2001 Annual accounts Registry Mar 27, 2001 Two appointments: 2 men Registry Mar 26, 2001 Annual return Registry Jan 25, 2001 Particulars of a mortgage or charge Registry Oct 3, 2000 Particulars of a mortgage or charge 3517... Registry Jun 6, 2000 Appointment of a secretary Registry Jun 6, 2000 Resignation of a secretary Registry May 29, 2000 Resignation of a woman Financials May 18, 2000 Annual accounts Registry Mar 9, 2000 Annual return Registry Jul 28, 1999 Resignation of a director Registry Jul 19, 1999 Resignation of one Finance Director and one Director (a man) Registry May 27, 1999 Particulars of a mortgage or charge Financials May 9, 1999 Annual accounts Registry Feb 26, 1999 Annual return Registry Dec 14, 1998 Resignation of a secretary Registry Dec 14, 1998 Notice of increase in nominal capital Registry Dec 14, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves