Meade Capital Management Ltd was founded on 26 February 1998 and has its registered office in Birmingham. We don't currently know the number of employees at the company. The organisation has no directors listed in the Companies House registry.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 01 March 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 01 December 2015 | |
4.68 - Liquidator's statement of receipts and payments | 01 December 2015 | |
4.68 - Liquidator's statement of receipts and payments | 26 October 2015 | |
LIQ MISC - N/A | 07 May 2015 | |
4.68 - Liquidator's statement of receipts and payments | 30 March 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 March 2015 | |
LIQ MISC OC - N/A | 12 March 2015 | |
4.40 - N/A | 12 March 2015 | |
2.34B - N/A | 12 March 2015 | |
4.68 - Liquidator's statement of receipts and payments | 20 October 2014 | |
4.68 - Liquidator's statement of receipts and payments | 30 April 2014 | |
LIQ MISC OC - N/A | 20 December 2013 | |
4.40 - N/A | 20 December 2013 | |
4.68 - Liquidator's statement of receipts and payments | 10 October 2013 | |
4.68 - Liquidator's statement of receipts and payments | 11 April 2013 | |
4.68 - Liquidator's statement of receipts and payments | 04 October 2012 | |
4.68 - Liquidator's statement of receipts and payments | 23 April 2012 | |
4.68 - Liquidator's statement of receipts and payments | 04 October 2011 | |
AD01 - Change of registered office address | 14 September 2011 | |
4.68 - Liquidator's statement of receipts and payments | 07 April 2011 | |
4.68 - Liquidator's statement of receipts and payments | 06 October 2010 | |
4.68 - Liquidator's statement of receipts and payments | 13 April 2010 | |
LIQ MISC - N/A | 12 March 2010 | |
4.40 - N/A | 18 December 2009 | |
LIQ MISC OC - N/A | 06 December 2009 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 December 2009 | |
4.68 - Liquidator's statement of receipts and payments | 03 November 2009 | |
4.68 - Liquidator's statement of receipts and payments | 26 March 2009 | |
2.34B - N/A | 19 March 2008 | |
2.23B - N/A | 01 June 2007 | |
2.17B - N/A | 14 May 2007 | |
287 - Change in situation or address of Registered Office | 16 March 2007 | |
2.12B - N/A | 12 March 2007 | |
AA - Annual Accounts | 29 January 2007 | |
288b - Notice of resignation of directors or secretaries | 17 May 2006 | |
363a - Annual Return | 20 March 2006 | |
AA - Annual Accounts | 27 February 2006 | |
288a - Notice of appointment of directors or secretaries | 21 February 2006 | |
288b - Notice of resignation of directors or secretaries | 21 February 2006 | |
CERTNM - Change of name certificate | 03 November 2005 | |
CERTNM - Change of name certificate | 05 September 2005 | |
288b - Notice of resignation of directors or secretaries | 13 May 2005 | |
363s - Annual Return | 29 March 2005 | |
288a - Notice of appointment of directors or secretaries | 17 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 February 2005 | |
AA - Annual Accounts | 03 September 2004 | |
CERTNM - Change of name certificate | 10 August 2004 | |
225 - Change of Accounting Reference Date | 09 August 2004 | |
395 - Particulars of a mortgage or charge | 17 June 2004 | |
287 - Change in situation or address of Registered Office | 09 June 2004 | |
288a - Notice of appointment of directors or secretaries | 28 May 2004 | |
288b - Notice of resignation of directors or secretaries | 20 May 2004 | |
363s - Annual Return | 24 March 2004 | |
CERTNM - Change of name certificate | 09 December 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 December 2003 | |
395 - Particulars of a mortgage or charge | 18 November 2003 | |
AA - Annual Accounts | 17 October 2003 | |
288a - Notice of appointment of directors or secretaries | 31 July 2003 | |
288b - Notice of resignation of directors or secretaries | 31 July 2003 | |
288b - Notice of resignation of directors or secretaries | 04 April 2003 | |
363s - Annual Return | 04 March 2003 | |
288b - Notice of resignation of directors or secretaries | 16 April 2002 | |
AA - Annual Accounts | 10 April 2002 | |
363s - Annual Return | 28 March 2002 | |
CERTNM - Change of name certificate | 12 February 2002 | |
395 - Particulars of a mortgage or charge | 12 July 2001 | |
288a - Notice of appointment of directors or secretaries | 14 June 2001 | |
288a - Notice of appointment of directors or secretaries | 22 May 2001 | |
AA - Annual Accounts | 18 April 2001 | |
363s - Annual Return | 26 March 2001 | |
395 - Particulars of a mortgage or charge | 25 January 2001 | |
395 - Particulars of a mortgage or charge | 03 October 2000 | |
288b - Notice of resignation of directors or secretaries | 06 June 2000 | |
288a - Notice of appointment of directors or secretaries | 06 June 2000 | |
AA - Annual Accounts | 18 May 2000 | |
363s - Annual Return | 09 March 2000 | |
288b - Notice of resignation of directors or secretaries | 28 July 1999 | |
395 - Particulars of a mortgage or charge | 27 May 1999 | |
AA - Annual Accounts | 09 May 1999 | |
363s - Annual Return | 26 February 1999 | |
RESOLUTIONS - N/A | 14 December 1998 | |
RESOLUTIONS - N/A | 14 December 1998 | |
RESOLUTIONS - N/A | 14 December 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 December 1998 | |
MEM/ARTS - N/A | 14 December 1998 | |
123 - Notice of increase in nominal capital | 14 December 1998 | |
288b - Notice of resignation of directors or secretaries | 14 December 1998 | |
288a - Notice of appointment of directors or secretaries | 14 December 1998 | |
395 - Particulars of a mortgage or charge | 20 November 1998 | |
288a - Notice of appointment of directors or secretaries | 10 September 1998 | |
288b - Notice of resignation of directors or secretaries | 22 June 1998 | |
288a - Notice of appointment of directors or secretaries | 22 June 1998 | |
288a - Notice of appointment of directors or secretaries | 14 April 1998 | |
288b - Notice of resignation of directors or secretaries | 14 April 1998 | |
288a - Notice of appointment of directors or secretaries | 01 April 1998 | |
287 - Change in situation or address of Registered Office | 01 April 1998 | |
225 - Change of Accounting Reference Date | 24 March 1998 | |
288b - Notice of resignation of directors or secretaries | 24 March 1998 | |
CERTNM - Change of name certificate | 26 February 1998 | |
NEWINC - New incorporation documents | 26 February 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Aircraft mortgage | 15 June 2004 | Outstanding |
N/A |
Deed of mortgage | 15 November 2003 | Fully Satisfied |
N/A |
Legal charge | 05 July 2001 | Fully Satisfied |
N/A |
Aircraft mortgage | 19 January 2001 | Fully Satisfied |
N/A |
A legal charge | 21 September 2000 | Fully Satisfied |
N/A |
Charge over fluctuating deposit | 17 May 1999 | Outstanding |
N/A |
Aircraft mortgage | 12 November 1998 | Fully Satisfied |
N/A |