About

Registered Number: 06596356
Date of Incorporation: 19/05/2008 (16 years and 11 months ago)
Company Status: Active
Registered Address: Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ,

 

K. Meredith Technical Services Ltd was founded on 19 May 2008 and has its registered office in Cheshire, it has a status of "Active". The business has 2 directors listed as Meredith, Karmen, Attwoods (Evesham) Ltd. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEREDITH, Karmen 19 May 2008 - 1
Secretary Name Appointed Resigned Total Appointments
ATTWOODS (EVESHAM) LTD 19 May 2008 19 May 2010 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 22 May 2020
AA01 - Change of accounting reference date 26 February 2020
AD01 - Change of registered office address 07 November 2019
CH01 - Change of particulars for director 06 November 2019
PSC04 - N/A 06 November 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 21 June 2018
PSC04 - N/A 08 June 2018
AA - Annual Accounts 28 February 2018
DISS40 - Notice of striking-off action discontinued 05 September 2017
CS01 - N/A 04 September 2017
PSC01 - N/A 04 September 2017
GAZ1 - First notification of strike-off action in London Gazette 08 August 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 15 July 2015
CH01 - Change of particulars for director 15 July 2015
AD01 - Change of registered office address 15 July 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 12 August 2011
AAMD - Amended Accounts 11 April 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 10 August 2010
TM02 - Termination of appointment of secretary 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 10 August 2009
NEWINC - New incorporation documents 19 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.