About

Registered Number: 05421542
Date of Incorporation: 12/04/2005 (20 years ago)
Company Status: Active
Registered Address: 1st Floor Trident 3 Styal Road, Manchester, M22 5XB,

 

Meridian Business Support Group Ltd was registered on 12 April 2005 with its registered office in Manchester, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAVANAGH, Rodney William 26 November 2013 - 1
SKELTON, Derek 22 January 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 August 2020
SH19 - Statement of capital 20 April 2020
CS01 - N/A 14 April 2020
RESOLUTIONS - N/A 11 March 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 March 2020
CAP-SS - N/A 11 March 2020
RESOLUTIONS - N/A 19 December 2019
RESOLUTIONS - N/A 09 December 2019
MAR - Memorandum and Articles - used in re-registration 09 December 2019
CERT10 - Re-registration of a company from public to private 09 December 2019
RR02 - Application by a public company for re-registration as a private limited company 09 December 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 12 April 2019
SH07 - Notice of cancellation of shares held by or for a public company 04 March 2019
RESOLUTIONS - N/A 25 February 2019
SH03 - Return of purchase of own shares 25 February 2019
AP01 - Appointment of director 13 February 2019
AP01 - Appointment of director 23 January 2019
MR04 - N/A 24 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 18 April 2017
RESOLUTIONS - N/A 04 April 2017
SH07 - Notice of cancellation of shares held by or for a public company 04 April 2017
SH03 - Return of purchase of own shares 04 April 2017
AD01 - Change of registered office address 01 November 2016
SH07 - Notice of cancellation of shares held by or for a public company 30 August 2016
RESOLUTIONS - N/A 08 August 2016
SH03 - Return of purchase of own shares 08 August 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 04 May 2016
RESOLUTIONS - N/A 23 December 2015
SH07 - Notice of cancellation of shares held by or for a public company 23 December 2015
SH03 - Return of purchase of own shares 23 December 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 November 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 08 May 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 February 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 July 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 07 May 2014
AP01 - Appointment of director 05 December 2013
SH03 - Return of purchase of own shares 28 October 2013
RESOLUTIONS - N/A 21 October 2013
SH07 - Notice of cancellation of shares held by or for a public company 21 October 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 October 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 24 April 2013
RESOLUTIONS - N/A 30 November 2012
SH07 - Notice of cancellation of shares held by or for a public company 30 November 2012
SH03 - Return of purchase of own shares 30 November 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 24 April 2012
MISC - Miscellaneous document 17 January 2012
RESOLUTIONS - N/A 05 August 2011
SH03 - Return of purchase of own shares 05 August 2011
RESOLUTIONS - N/A 07 July 2011
SH03 - Return of purchase of own shares 07 July 2011
AA - Annual Accounts 28 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 May 2011
AR01 - Annual Return 13 May 2011
RESOLUTIONS - N/A 08 July 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 26 May 2010
RESOLUTIONS - N/A 15 March 2010
SH03 - Return of purchase of own shares 15 March 2010
RESOLUTIONS - N/A 31 January 2010
SH01 - Return of Allotment of shares 31 January 2010
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH03 - Change of particulars for secretary 01 December 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 22 April 2009
RESOLUTIONS - N/A 14 January 2009
169 - Return by a company purchasing its own shares 14 January 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 23 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 28 July 2006
363s - Annual Return 06 June 2006
395 - Particulars of a mortgage or charge 12 April 2006
395 - Particulars of a mortgage or charge 07 April 2006
225 - Change of Accounting Reference Date 02 March 2006
RESOLUTIONS - N/A 17 October 2005
CERT5 - Re-registration of a company from private to public 17 October 2005
43(3)e - Declaration on application by a private company for re-registration as a public company 17 October 2005
BS - Balance sheet 17 October 2005
AUDS - Auditor's statement 17 October 2005
AUDR - Auditor's report 17 October 2005
MAR - Memorandum and Articles - used in re-registration 17 October 2005
43(3) - Application by a private company for re-registration as a public company 17 October 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
RESOLUTIONS - N/A 25 August 2005
RESOLUTIONS - N/A 25 August 2005
RESOLUTIONS - N/A 25 August 2005
RESOLUTIONS - N/A 25 August 2005
RESOLUTIONS - N/A 25 August 2005
SA - Shares agreement 25 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2005
123 - Notice of increase in nominal capital 25 August 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
287 - Change in situation or address of Registered Office 19 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
395 - Particulars of a mortgage or charge 13 August 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
287 - Change in situation or address of Registered Office 23 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
NEWINC - New incorporation documents 12 April 2005

Mortgages & Charges

Description Date Status Charge by
Deed of assignment of keyman policy 06 April 2006 Fully Satisfied

N/A

Deed of assignment of keyman policy 06 April 2006 Fully Satisfied

N/A

Debenture 11 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.