THE MEETING CENTRE LIMITED - HINCKLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2021-03-02 View Report
Dissolution. Dissolution application strike off company. 2021-02-18 View Report
Accounts. Accounts type micro entity. 2020-11-24 View Report
Confirmation statement. Statement with no updates. 2020-11-23 View Report
Insolvency. Liquidation voluntary arrangement completion. 2020-09-01 View Report
Accounts. Accounts type micro entity. 2020-04-30 View Report
Insolvency. Brought down date: 2020-01-03. 2020-02-14 View Report
Mortgage. Charge number: 6. 2020-02-10 View Report
Mortgage. Charge number: 5. 2020-02-10 View Report
Insolvency. Description: Court order insolvency:C.O. To remove supervisor. 2019-09-11 View Report
Accounts. Accounts type micro entity. 2019-08-21 View Report
Insolvency. Brought down date: 2019-01-03. 2019-02-25 View Report
Accounts. Accounts type micro entity. 2018-04-26 View Report
Insolvency. Liquidation voluntary arrangement meeting approving companies voluntary arrangement. 2018-01-12 View Report
Confirmation statement. Statement with no updates. 2017-10-30 View Report
Address. Change date: 2017-10-30. Old address: 13 Portland Road Edgbaston Birmingham B16 9HN. New address: 1 Marchant Road Hinckley LE10 0LQ. 2017-10-30 View Report
Accounts. Accounts type total exemption small. 2017-04-24 View Report
Confirmation statement. Statement with updates. 2016-09-19 View Report
Accounts. Accounts type total exemption small. 2016-04-27 View Report
Annual return. With made up date full list shareholders. 2015-09-07 View Report
Accounts. Accounts type total exemption small. 2015-03-11 View Report
Annual return. With made up date full list shareholders. 2014-09-09 View Report
Accounts. Accounts type total exemption small. 2013-12-18 View Report
Annual return. With made up date full list shareholders. 2013-09-05 View Report
Accounts. Accounts type total exemption small. 2013-05-03 View Report
Annual return. With made up date full list shareholders. 2012-09-24 View Report
Accounts. Accounts type total exemption small. 2012-04-10 View Report
Annual return. With made up date full list shareholders. 2011-09-09 View Report
Accounts. Accounts type total exemption small. 2010-12-01 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4. 2010-10-29 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 6. 2010-10-28 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 5. 2010-10-06 View Report
Annual return. With made up date full list shareholders. 2010-09-23 View Report
Officers. Officer name: Mr John Stanley Tearse. Change date: 2010-09-02. 2010-09-23 View Report
Accounts. Accounts type total exemption small. 2010-03-09 View Report
Annual return. Legacy. 2009-09-09 View Report
Officers. Description: Director's change of particulars / john tearse / 01/01/2009. 2009-09-09 View Report
Accounts. Accounts type total exemption small. 2009-05-11 View Report
Annual return. Legacy. 2008-09-22 View Report
Accounts. Accounts type total exemption small. 2008-05-22 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2008-01-30 View Report
Mortgage. Description: Particulars of mortgage/charge. 2008-01-05 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2007-09-15 View Report
Annual return. Legacy. 2007-09-04 View Report
Accounts. Accounts type total exemption small. 2007-06-04 View Report
Accounts. Legacy. 2006-09-25 View Report
Annual return. Legacy. 2006-09-22 View Report
Officers. Description: Secretary resigned. 2006-07-19 View Report
Officers. Description: Director resigned. 2006-07-19 View Report