About

Registered Number: 04802852
Date of Incorporation: 18/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Triton Cottage, High Street, Steyning, BN44 3GG,

 

Meeko Services Ltd was registered on 18 June 2003, it's status at Companies House is "Active". The organisation has only one director listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTWELL, Martin David 20 March 2019 - 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 15 April 2019
TM01 - Termination of appointment of director 20 March 2019
AP01 - Appointment of director 20 March 2019
DISS40 - Notice of striking-off action discontinued 20 February 2019
CS01 - N/A 19 February 2019
AD01 - Change of registered office address 19 February 2019
PSC01 - N/A 19 February 2019
PSC07 - N/A 19 February 2019
AA01 - Change of accounting reference date 31 December 2018
GAZ1 - First notification of strike-off action in London Gazette 06 November 2018
RESOLUTIONS - N/A 31 October 2017
AD01 - Change of registered office address 31 October 2017
TM01 - Termination of appointment of director 23 October 2017
TM02 - Termination of appointment of secretary 23 October 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 21 June 2017
AP01 - Appointment of director 26 February 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 20 June 2015
TM01 - Termination of appointment of director 28 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 22 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 23 June 2011
AP01 - Appointment of director 23 June 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 29 October 2008
AA - Annual Accounts 29 October 2008
363a - Annual Return 19 June 2008
225 - Change of Accounting Reference Date 23 January 2008
363a - Annual Return 04 November 2007
353 - Register of members 04 November 2007
287 - Change in situation or address of Registered Office 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 19 October 2007
AA - Annual Accounts 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2006
AA - Annual Accounts 05 November 2006
363s - Annual Return 25 August 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 12 July 2005
AA - Annual Accounts 12 July 2005
287 - Change in situation or address of Registered Office 22 June 2005
225 - Change of Accounting Reference Date 01 June 2005
225 - Change of Accounting Reference Date 20 April 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
363a - Annual Return 16 August 2004
288a - Notice of appointment of directors or secretaries 20 July 2003
288a - Notice of appointment of directors or secretaries 20 July 2003
288b - Notice of resignation of directors or secretaries 20 July 2003
288b - Notice of resignation of directors or secretaries 20 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2003
NEWINC - New incorporation documents 18 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.