Measa Ltd was registered on 14 June 1999, it's status at Companies House is "Dissolved". The companies director is listed as Mcleod, Jean Stewart in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCLEOD, Jean Stewart | 14 June 1999 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 August 2019 | |
LIQ14 - N/A | 17 May 2019 | |
LIQ03 - N/A | 09 July 2018 | |
LIQ03 - N/A | 05 July 2017 | |
4.68 - Liquidator's statement of receipts and payments | 31 May 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 January 2016 | |
LIQ MISC OC - N/A | 22 January 2016 | |
4.40 - N/A | 22 January 2016 | |
4.68 - Liquidator's statement of receipts and payments | 03 September 2015 | |
AD01 - Change of registered office address | 25 February 2015 | |
4.68 - Liquidator's statement of receipts and payments | 19 June 2013 | |
4.68 - Liquidator's statement of receipts and payments | 23 May 2012 | |
4.68 - Liquidator's statement of receipts and payments | 23 June 2011 | |
RESOLUTIONS - N/A | 06 May 2010 | |
4.20 - N/A | 06 May 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 May 2010 | |
AD01 - Change of registered office address | 13 April 2010 | |
AA - Annual Accounts | 03 February 2010 | |
363a - Annual Return | 25 June 2009 | |
AA - Annual Accounts | 19 September 2008 | |
363a - Annual Return | 20 June 2008 | |
AA - Annual Accounts | 31 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 November 2007 | |
363a - Annual Return | 14 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 August 2007 | |
AA - Annual Accounts | 29 November 2006 | |
363s - Annual Return | 06 July 2006 | |
AA - Annual Accounts | 11 August 2005 | |
363s - Annual Return | 30 June 2005 | |
363s - Annual Return | 21 June 2004 | |
AA - Annual Accounts | 09 June 2004 | |
AA - Annual Accounts | 14 July 2003 | |
363s - Annual Return | 01 July 2003 | |
AA - Annual Accounts | 01 November 2002 | |
363s - Annual Return | 14 July 2002 | |
363s - Annual Return | 25 June 2001 | |
AA - Annual Accounts | 14 May 2001 | |
AA - Annual Accounts | 08 January 2001 | |
RESOLUTIONS - N/A | 26 July 2000 | |
RESOLUTIONS - N/A | 26 July 2000 | |
363s - Annual Return | 26 July 2000 | |
225 - Change of Accounting Reference Date | 12 October 1999 | |
287 - Change in situation or address of Registered Office | 12 October 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 July 1999 | |
RESOLUTIONS - N/A | 18 June 1999 | |
RESOLUTIONS - N/A | 18 June 1999 | |
RESOLUTIONS - N/A | 18 June 1999 | |
288b - Notice of resignation of directors or secretaries | 15 June 1999 | |
NEWINC - New incorporation documents | 14 June 1999 |