About

Registered Number: 02589414
Date of Incorporation: 07/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: 16 Harling Bank, Kirkby Lonsdale, Cumbria, LA6 2DJ

 

Established in 1991, Meantime Information Technologies Ltd have registered office in Cumbria. This organisation has 2 directors. 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
PARKER, Stephen Richard 01 April 2010 - 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Katherine 06 June 1991 05 April 2000 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
MR04 - N/A 12 August 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 21 December 2016
MR01 - N/A 28 September 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 19 September 2014
RESOLUTIONS - N/A 02 September 2014
SH19 - Statement of capital 02 September 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 September 2014
CAP-SS - N/A 02 September 2014
AR01 - Annual Return 05 May 2014
SH08 - Notice of name or other designation of class of shares 08 April 2014
RESOLUTIONS - N/A 07 April 2014
MR04 - N/A 25 February 2014
AA - Annual Accounts 02 January 2014
SH01 - Return of Allotment of shares 17 April 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 03 September 2012
1.4 - Notice of completion of voluntary arrangement 21 August 2012
AR01 - Annual Return 26 March 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 02 December 2011
AA - Annual Accounts 17 November 2011
RESOLUTIONS - N/A 14 April 2011
SH01 - Return of Allotment of shares 14 April 2011
AR01 - Annual Return 04 April 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 02 November 2010
AA - Annual Accounts 23 September 2010
AP01 - Appointment of director 19 July 2010
AR01 - Annual Return 15 March 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 November 2009
AA - Annual Accounts 19 November 2009
363a - Annual Return 07 May 2009
1.1 - Report of meeting approving voluntary arrangement 13 October 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 02 July 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
AA - Annual Accounts 03 February 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 04 April 2007
AA - Annual Accounts 04 May 2006
363a - Annual Return 07 April 2006
395 - Particulars of a mortgage or charge 24 March 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 05 April 2005
CERTNM - Change of name certificate 07 July 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 29 August 2003
AA - Annual Accounts 17 July 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 14 March 2003
225 - Change of Accounting Reference Date 18 December 2002
363s - Annual Return 29 April 2002
363s - Annual Return 05 March 2001
AA - Annual Accounts 15 December 2000
287 - Change in situation or address of Registered Office 05 October 2000
288c - Notice of change of directors or secretaries or in their particulars 05 October 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
AA - Annual Accounts 05 July 2000
363s - Annual Return 12 June 2000
363s - Annual Return 15 June 1999
AA - Annual Accounts 23 November 1998
363s - Annual Return 24 April 1998
AA - Annual Accounts 17 December 1997
363s - Annual Return 25 April 1997
363s - Annual Return 23 May 1996
AA - Annual Accounts 29 January 1996
AA - Annual Accounts 28 April 1995
363s - Annual Return 24 April 1995
363s - Annual Return 02 June 1994
AA - Annual Accounts 05 May 1994
363s - Annual Return 30 March 1993
AA - Annual Accounts 02 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 March 1993
363a - Annual Return 29 June 1992
287 - Change in situation or address of Registered Office 31 March 1992
288 - N/A 31 March 1992
288 - N/A 31 March 1992
RESOLUTIONS - N/A 21 June 1991
287 - Change in situation or address of Registered Office 21 June 1991
288 - N/A 21 June 1991
288 - N/A 21 June 1991
NEWINC - New incorporation documents 07 March 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2016 Fully Satisfied

N/A

All assets debenture 20 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.