Founded in 2004, Meridian Dry Lining Ltd are based in Cranbrook, Kent, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Harding, Thomas Justin, Necci, David John in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARDING, Thomas Justin | 14 September 2004 | - | 1 |
NECCI, David John | 14 September 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 September 2020 | |
AA - Annual Accounts | 04 October 2019 | |
AD01 - Change of registered office address | 17 September 2019 | |
CS01 - N/A | 16 September 2019 | |
PSC04 - N/A | 18 September 2018 | |
CS01 - N/A | 17 September 2018 | |
CH01 - Change of particulars for director | 17 September 2018 | |
AA - Annual Accounts | 23 August 2018 | |
CS01 - N/A | 15 September 2017 | |
AA - Annual Accounts | 11 September 2017 | |
AA - Annual Accounts | 01 November 2016 | |
CS01 - N/A | 22 September 2016 | |
AR01 - Annual Return | 21 September 2015 | |
AA - Annual Accounts | 08 June 2015 | |
AR01 - Annual Return | 23 September 2014 | |
AA - Annual Accounts | 28 May 2014 | |
AA - Annual Accounts | 22 November 2013 | |
AR01 - Annual Return | 18 September 2013 | |
AR01 - Annual Return | 25 October 2012 | |
AA - Annual Accounts | 10 October 2012 | |
AR01 - Annual Return | 13 December 2011 | |
AA - Annual Accounts | 20 October 2011 | |
AA - Annual Accounts | 12 November 2010 | |
AR01 - Annual Return | 06 October 2010 | |
CH01 - Change of particulars for director | 05 October 2010 | |
CH01 - Change of particulars for director | 05 October 2010 | |
AR01 - Annual Return | 26 October 2009 | |
AA - Annual Accounts | 19 May 2009 | |
AA - Annual Accounts | 22 December 2008 | |
363a - Annual Return | 24 November 2008 | |
363a - Annual Return | 18 October 2007 | |
AA - Annual Accounts | 04 June 2007 | |
395 - Particulars of a mortgage or charge | 07 October 2006 | |
363a - Annual Return | 02 October 2006 | |
AA - Annual Accounts | 20 April 2006 | |
363a - Annual Return | 19 September 2005 | |
288a - Notice of appointment of directors or secretaries | 14 April 2005 | |
225 - Change of Accounting Reference Date | 17 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 October 2004 | |
288a - Notice of appointment of directors or secretaries | 08 October 2004 | |
288a - Notice of appointment of directors or secretaries | 08 October 2004 | |
288b - Notice of resignation of directors or secretaries | 24 September 2004 | |
288b - Notice of resignation of directors or secretaries | 24 September 2004 | |
287 - Change in situation or address of Registered Office | 24 September 2004 | |
NEWINC - New incorporation documents | 14 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 October 2006 | Outstanding |
N/A |