Meadowcroft Griffin Ltd was registered on 22 April 2003. Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Griffin, Ann Mary, Braddick, Hugo James Sinclair.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRIFFIN, Ann Mary | 20 May 2003 | - | 1 |
BRADDICK, Hugo James Sinclair | 01 March 2011 | 28 February 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 13 October 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 30 June 2015 | |
DS01 - Striking off application by a company | 22 June 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 May 2015 | |
AR01 - Annual Return | 30 May 2014 | |
AA - Annual Accounts | 30 January 2014 | |
AR01 - Annual Return | 23 July 2013 | |
TM01 - Termination of appointment of director | 28 February 2013 | |
AA - Annual Accounts | 26 October 2012 | |
AR01 - Annual Return | 08 May 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 03 May 2011 | |
AP01 - Appointment of director | 25 March 2011 | |
AA - Annual Accounts | 15 November 2010 | |
AR01 - Annual Return | 25 May 2010 | |
CH03 - Change of particulars for secretary | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
AA - Annual Accounts | 22 January 2010 | |
363a - Annual Return | 28 May 2009 | |
AA - Annual Accounts | 03 March 2009 | |
395 - Particulars of a mortgage or charge | 02 December 2008 | |
363a - Annual Return | 05 June 2008 | |
AA - Annual Accounts | 27 December 2007 | |
363a - Annual Return | 25 May 2007 | |
AA - Annual Accounts | 10 November 2006 | |
363a - Annual Return | 20 June 2006 | |
AA - Annual Accounts | 07 March 2006 | |
363s - Annual Return | 09 May 2005 | |
AA - Annual Accounts | 27 April 2005 | |
363s - Annual Return | 15 June 2004 | |
RESOLUTIONS - N/A | 06 July 2003 | |
RESOLUTIONS - N/A | 06 July 2003 | |
RESOLUTIONS - N/A | 06 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 July 2003 | |
288a - Notice of appointment of directors or secretaries | 06 June 2003 | |
288a - Notice of appointment of directors or secretaries | 06 June 2003 | |
288b - Notice of resignation of directors or secretaries | 06 June 2003 | |
288b - Notice of resignation of directors or secretaries | 06 June 2003 | |
NEWINC - New incorporation documents | 22 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 28 November 2008 | Outstanding |
N/A |