Company NameWelsh Industrial Partnership (Nominee) Limited
Company StatusDissolved
Company Number04251426
CategoryPrivate Limited Company
Incorporation Date12 July 2001(22 years, 8 months ago)
Dissolution Date19 April 2016 (7 years, 11 months ago)
Previous NameMeaujo (548) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Patrick Munday
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2002(8 months, 1 week after company formation)
Appointment Duration14 years, 1 month (closed 19 April 2016)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressOld Chessils
19 Great Hinton
Trowbridge
Wiltshire
BA14 6BU
Director NameMr Douglas Alister Middleton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(9 years after company formation)
Appointment Duration5 years, 8 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Steven Andrew Wilson Fraser
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2012(10 years, 8 months after company formation)
Appointment Duration4 years (closed 19 April 2016)
RoleBank Official
Country of ResidenceScotland
Correspondence Address1 Princes Street
London
EC2R 8PB
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 April 2012(10 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 19 April 2016)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMrs Barbara Ida Mary Turnbull
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(8 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 01 August 2010)
RoleBank Official
Country of ResidenceScotland
Correspondence Address46 Woodfield Park
Colinton
Edinburgh
EH13 0RB
Scotland
Secretary NameJohn Albert Lea
NationalityBritish
StatusResigned
Appointed18 March 2002(8 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 29 January 2004)
RoleBank Official
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameDavid Alan Childs
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 June 2006)
RoleCompany Director
Correspondence AddressHillfort House
Eaton Bishop
Hereford
HR2 9QG
Wales
Director NameDavid John McIntosh Finlayson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 August 2004)
RoleCompany Executive
Correspondence Address8 Greenfields
New Barn Lane Prestbury
Cheltenham
Gloucestershire
GL52 3LG
Wales
Director NameGraham Edward Moore
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(1 year, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 August 2010)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside
Llanvaches
Newport
NP26 3AY
Wales
Director NameMr James McCubbin Rowney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 May 2006)
RoleBank Official
Country of ResidenceScotland
Correspondence Address13 Bonaly Gardens
Edinburgh
Midlothian
EH13 0EX
Scotland
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed29 January 2004(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 October 2005)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Secretary NameRachel Elizabeth Fletcher
NationalityBritish
StatusResigned
Appointed17 October 2005(4 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Director NameMr Liam Hugh Fennell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(4 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address9 Craighouse Road
Edinburgh
EH10 5LQ
Scotland
Director NameMr Roderick Andrew Elliott
Date of BirthMay 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2010(9 years after company formation)
Appointment Duration1 year, 7 months (resigned 22 March 2012)
RoleBank Official
Country of ResidenceScotland
Correspondence Address85 Malbet Park
Edinburgh
Mid-Lothian
EH16 6WB
Scotland
Director NameMeaujo Incorporations Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence AddressSt Philips House
St Philips Place
Birmingham
West Midlands
B3 2PP
Secretary NamePhilsec Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence AddressSt Philips House
St Philips Place
Birmingham
West Midlands
B3 2PP

Location

Registered Address1 Princes Street
London
EC2R 8PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

1 at £1Welsh Industrial Partnership (Gp) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
25 January 2016Application to strike the company off the register (3 pages)
25 January 2016Application to strike the company off the register (3 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
9 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(5 pages)
9 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(5 pages)
9 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(5 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
8 April 2014Satisfaction of charge 14 in full (2 pages)
8 April 2014Satisfaction of charge 14 in full (2 pages)
28 March 2014Satisfaction of charge 5 in full (4 pages)
28 March 2014Satisfaction of charge 5 in full (4 pages)
17 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(5 pages)
17 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(5 pages)
17 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(5 pages)
27 June 2013Satisfaction of charge 21 in full (2 pages)
27 June 2013Satisfaction of charge 8 in full (1 page)
27 June 2013Satisfaction of charge 18 in full (2 pages)
27 June 2013Satisfaction of charge 22 in full (1 page)
27 June 2013Satisfaction of charge 20 in full (2 pages)
27 June 2013Satisfaction of charge 13 in full (2 pages)
27 June 2013Satisfaction of charge 17 in full (2 pages)
27 June 2013Satisfaction of charge 8 in full (1 page)
27 June 2013Satisfaction of charge 1 in full (2 pages)
27 June 2013Satisfaction of charge 18 in full (2 pages)
27 June 2013Satisfaction of charge 19 in full (2 pages)
27 June 2013Satisfaction of charge 4 in full (2 pages)
27 June 2013Satisfaction of charge 1 in full (2 pages)
27 June 2013Satisfaction of charge 3 in full (1 page)
27 June 2013Satisfaction of charge 15 in full (2 pages)
27 June 2013Satisfaction of charge 2 in full (2 pages)
27 June 2013Satisfaction of charge 13 in full (2 pages)
27 June 2013Satisfaction of charge 17 in full (2 pages)
27 June 2013Satisfaction of charge 7 in full (2 pages)
27 June 2013Satisfaction of charge 15 in full (2 pages)
27 June 2013Satisfaction of charge 21 in full (2 pages)
27 June 2013Satisfaction of charge 16 in full (2 pages)
27 June 2013Satisfaction of charge 23 in full (1 page)
27 June 2013Satisfaction of charge 22 in full (1 page)
27 June 2013Satisfaction of charge 16 in full (2 pages)
27 June 2013Satisfaction of charge 19 in full (2 pages)
27 June 2013Satisfaction of charge 3 in full (1 page)
27 June 2013Satisfaction of charge 7 in full (2 pages)
27 June 2013Satisfaction of charge 4 in full (2 pages)
27 June 2013Satisfaction of charge 2 in full (2 pages)
27 June 2013Satisfaction of charge 23 in full (1 page)
27 June 2013Satisfaction of charge 20 in full (2 pages)
29 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
29 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / part / charge no 4 (3 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / part / charge no 4 (3 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / part / charge no 1 (3 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / part / charge no 1 (3 pages)
6 April 2013Part of the property or undertaking has been released and no longer forms part of charge 22 (3 pages)
6 April 2013Part of the property or undertaking has been released and no longer forms part of charge 22 (3 pages)
6 April 2013Part of the property or undertaking has been released and no longer forms part of charge 23 (3 pages)
6 April 2013Part of the property or undertaking has been released and no longer forms part of charge 13 (3 pages)
6 April 2013Part of the property or undertaking has been released and no longer forms part of charge 23 (3 pages)
6 April 2013Part of the property or undertaking has been released and no longer forms part of charge 3 (3 pages)
6 April 2013Part of the property or undertaking has been released and no longer forms part of charge 13 (3 pages)
6 April 2013Part of the property or undertaking has been released and no longer forms part of charge 3 (3 pages)
21 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
29 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
29 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
27 March 2012Appointment of Mr Steven Andrew Wilson Fraser as a director (2 pages)
27 March 2012Appointment of Mr Steven Andrew Wilson Fraser as a director (2 pages)
27 March 2012Termination of appointment of Roderick Elliott as a director (1 page)
27 March 2012Termination of appointment of Roderick Elliott as a director (1 page)
26 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
6 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
24 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
8 November 2010Resolutions
  • RES13 ‐ Section 175 01/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 November 2010Resolutions
  • RES13 ‐ Section 175 01/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 August 2010Appointment of Douglas Alister Middleton as a director (2 pages)
27 August 2010Appointment of Douglas Alister Middleton as a director (2 pages)
26 August 2010Termination of appointment of Barbara Turnbull as a director (1 page)
26 August 2010Appointment of Roderick Andrew Elliott as a director (2 pages)
26 August 2010Termination of appointment of Liam Fennell as a director (1 page)
26 August 2010Termination of appointment of Graham Moore as a director (1 page)
26 August 2010Termination of appointment of Barbara Turnbull as a director (1 page)
26 August 2010Appointment of Roderick Andrew Elliott as a director (2 pages)
26 August 2010Termination of appointment of Liam Fennell as a director (1 page)
26 August 2010Termination of appointment of Graham Moore as a director (1 page)
8 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
8 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
31 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
31 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
31 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 23 (8 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 22 (8 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 23 (8 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 22 (8 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
26 May 2009Registered office changed on 26/05/2009 from 3 princess way redhill surrey RH1 1NP (1 page)
26 May 2009Registered office changed on 26/05/2009 from 3 princess way redhill surrey RH1 1NP (1 page)
26 February 2009Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page)
26 February 2009Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page)
28 January 2009Return made up to 01/01/09; full list of members (4 pages)
28 January 2009Return made up to 01/01/09; full list of members (4 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 21 (4 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 18 (4 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 17 (4 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 17 (4 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 19 (4 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 21 (4 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 20 (4 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 19 (4 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 18 (4 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 20 (4 pages)
14 April 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
14 April 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
27 February 2008Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page)
27 February 2008Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page)
11 January 2008Return made up to 01/01/08; full list of members (6 pages)
11 January 2008Return made up to 01/01/08; full list of members (6 pages)
22 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
22 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
16 February 2007Particulars of mortgage/charge (4 pages)
16 February 2007Particulars of mortgage/charge (4 pages)
7 February 2007Particulars of mortgage/charge (3 pages)
7 February 2007Particulars of mortgage/charge (3 pages)
26 January 2007Return made up to 01/01/07; full list of members (3 pages)
26 January 2007Return made up to 01/01/07; full list of members (3 pages)
15 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2006Director resigned (1 page)
23 June 2006Registered office changed on 23/06/06 from: 138-142 waterhouse square holborn london EC1N 2TH (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Registered office changed on 23/06/06 from: 138-142 waterhouse square holborn london EC1N 2TH (1 page)
7 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
7 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
10 May 2006New director appointed (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006New director appointed (1 page)
8 April 2006Particulars of mortgage/charge (7 pages)
8 April 2006Particulars of mortgage/charge (7 pages)
27 January 2006Return made up to 01/01/06; full list of members (3 pages)
27 January 2006Return made up to 01/01/06; full list of members (3 pages)
9 November 2005New secretary appointed (2 pages)
9 November 2005New secretary appointed (2 pages)
26 October 2005Secretary resigned (1 page)
26 October 2005Secretary resigned (1 page)
21 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
21 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
16 April 2005Particulars of mortgage/charge (6 pages)
16 April 2005Particulars of mortgage/charge (6 pages)
21 January 2005Return made up to 01/01/05; full list of members (7 pages)
21 January 2005Return made up to 01/01/05; full list of members (7 pages)
20 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
20 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
15 October 2004Particulars of mortgage/charge (7 pages)
15 October 2004Particulars of mortgage/charge (7 pages)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
10 March 2004New secretary appointed (2 pages)
10 March 2004New secretary appointed (2 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004Secretary resigned (1 page)
13 February 2004Return made up to 01/01/04; full list of members (7 pages)
13 February 2004Return made up to 01/01/04; full list of members (7 pages)
11 October 2003Particulars of mortgage/charge (9 pages)
11 October 2003Particulars of mortgage/charge (9 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 May 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
8 May 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
10 April 2003Particulars of mortgage/charge (6 pages)
10 April 2003Particulars of mortgage/charge (6 pages)
27 February 2003Particulars of mortgage/charge (7 pages)
27 February 2003Particulars of mortgage/charge (7 pages)
19 February 2003Particulars of mortgage/charge (6 pages)
19 February 2003Particulars of mortgage/charge (6 pages)
12 February 2003Particulars of mortgage/charge (6 pages)
12 February 2003Particulars of mortgage/charge (6 pages)
1 February 2003Particulars of mortgage/charge (13 pages)
1 February 2003Particulars of mortgage/charge (13 pages)
22 January 2003Return made up to 01/01/03; full list of members (5 pages)
22 January 2003Return made up to 01/01/03; full list of members (5 pages)
30 July 2002Return made up to 09/08/02; full list of members (5 pages)
30 July 2002Return made up to 09/08/02; full list of members (5 pages)
11 June 2002Resolutions
  • RES13 ‐ Approval of documents 22/03/02
(3 pages)
11 June 2002Resolutions
  • RES13 ‐ Approval of documents 22/03/02
(3 pages)
18 April 2002Director resigned (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002New director appointed (3 pages)
18 April 2002New director appointed (3 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002Director resigned (1 page)
15 April 2002Particulars of mortgage/charge (7 pages)
15 April 2002Particulars of mortgage/charge (7 pages)
15 April 2002Particulars of mortgage/charge (7 pages)
15 April 2002Particulars of mortgage/charge (7 pages)
15 April 2002Particulars of mortgage/charge (7 pages)
15 April 2002Particulars of mortgage/charge (7 pages)
15 April 2002Particulars of mortgage/charge (7 pages)
15 April 2002Particulars of mortgage/charge (7 pages)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
21 March 2002Registered office changed on 21/03/02 from: st. Philips house st. Philips place birmingham west midlands B3 2PP (1 page)
21 March 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002New secretary appointed (2 pages)
21 March 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
21 March 2002New secretary appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002Registered office changed on 21/03/02 from: st. Philips house st. Philips place birmingham west midlands B3 2PP (1 page)
14 March 2002Company name changed meaujo (548) LIMITED\certificate issued on 14/03/02 (2 pages)
14 March 2002Company name changed meaujo (548) LIMITED\certificate issued on 14/03/02 (2 pages)
12 July 2001Incorporation (27 pages)
12 July 2001Incorporation (27 pages)