Founded in 2002, Meredith Transport Services Ltd have registered office in Chesterfield, Derbyshire, it's status is listed as "Active". We don't know the number of employees at this business. This business does not have any directors listed at Companies House.
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 January 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 15 January 2019 | |
AA - Annual Accounts | 17 December 2018 | |
CS01 - N/A | 17 January 2018 | |
AA - Annual Accounts | 27 December 2017 | |
CS01 - N/A | 16 January 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AR01 - Annual Return | 01 February 2016 | |
AA - Annual Accounts | 10 January 2016 | |
AA - Annual Accounts | 12 January 2015 | |
AR01 - Annual Return | 08 January 2015 | |
CH01 - Change of particulars for director | 08 January 2015 | |
CH01 - Change of particulars for director | 08 January 2015 | |
AD01 - Change of registered office address | 08 January 2015 | |
CH03 - Change of particulars for secretary | 08 January 2015 | |
AR01 - Annual Return | 31 January 2014 | |
AA - Annual Accounts | 02 January 2014 | |
AR01 - Annual Return | 17 January 2013 | |
AA - Annual Accounts | 02 January 2013 | |
AR01 - Annual Return | 22 February 2012 | |
AD01 - Change of registered office address | 22 February 2012 | |
AA - Annual Accounts | 29 December 2011 | |
DISS40 - Notice of striking-off action discontinued | 12 July 2011 | |
AR01 - Annual Return | 11 July 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 April 2011 | |
AA - Annual Accounts | 07 January 2011 | |
AR01 - Annual Return | 17 June 2010 | |
CH01 - Change of particulars for director | 17 June 2010 | |
CH01 - Change of particulars for director | 17 June 2010 | |
AA - Annual Accounts | 03 February 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 June 2009 | |
363a - Annual Return | 25 March 2009 | |
AA - Annual Accounts | 01 February 2009 | |
363a - Annual Return | 05 January 2009 | |
AA - Annual Accounts | 16 November 2007 | |
363a - Annual Return | 26 February 2007 | |
AA - Annual Accounts | 22 December 2006 | |
363a - Annual Return | 26 April 2006 | |
AA - Annual Accounts | 17 October 2005 | |
363s - Annual Return | 17 December 2004 | |
AA - Annual Accounts | 25 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 September 2004 | |
287 - Change in situation or address of Registered Office | 20 September 2004 | |
225 - Change of Accounting Reference Date | 20 September 2004 | |
363s - Annual Return | 22 January 2004 | |
288b - Notice of resignation of directors or secretaries | 13 March 2003 | |
288b - Notice of resignation of directors or secretaries | 13 March 2003 | |
288a - Notice of appointment of directors or secretaries | 13 March 2003 | |
288a - Notice of appointment of directors or secretaries | 13 March 2003 | |
287 - Change in situation or address of Registered Office | 13 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 March 2003 | |
NEWINC - New incorporation documents | 30 December 2002 |