About

Registered Number: 03478202
Date of Incorporation: 09/12/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 5 Benham Road, Chilworth, Southampton, SO16 7QJ,

 

Based in Southampton, Meridian Technique Ltd was setup in 1997. There are 5 directors listed as Brimble, Christopher David Charles, Dwyer, Adrian, Dwyer, Ruth, Hudson, Philip Martin, Quinn, Peter Francis for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIMBLE, Christopher David Charles 01 April 1999 23 March 2005 1
DWYER, Adrian 09 December 1997 06 July 2004 1
DWYER, Ruth 09 December 1997 01 April 1999 1
HUDSON, Philip Martin 07 October 2015 31 January 2019 1
QUINN, Peter Francis 31 January 2003 18 May 2004 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 10 October 2019
TM01 - Termination of appointment of director 12 February 2019
CS01 - N/A 21 December 2018
MR04 - N/A 14 November 2018
AA - Annual Accounts 09 October 2018
AD01 - Change of registered office address 06 September 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 07 October 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 08 October 2016
AP01 - Appointment of director 08 January 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 14 October 2015
AA01 - Change of accounting reference date 20 February 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 11 December 2014
AP01 - Appointment of director 23 October 2014
TM02 - Termination of appointment of secretary 23 October 2014
TM01 - Termination of appointment of director 23 October 2014
TM01 - Termination of appointment of director 23 October 2014
TM01 - Termination of appointment of director 23 October 2014
TM01 - Termination of appointment of director 23 October 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 20 August 2013
SH01 - Return of Allotment of shares 10 May 2013
RESOLUTIONS - N/A 26 April 2013
AP01 - Appointment of director 26 April 2013
SH08 - Notice of name or other designation of class of shares 26 April 2013
CC04 - Statement of companies objects 26 April 2013
RESOLUTIONS - N/A 19 March 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 05 January 2012
AP01 - Appointment of director 22 November 2011
TM01 - Termination of appointment of director 07 November 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 16 December 2010
MG01 - Particulars of a mortgage or charge 04 November 2010
MG01 - Particulars of a mortgage or charge 04 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 October 2010
AA - Annual Accounts 05 August 2010
TM01 - Termination of appointment of director 02 March 2010
AA - Annual Accounts 23 December 2009
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
RESOLUTIONS - N/A 21 May 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 16 December 2008
RESOLUTIONS - N/A 06 November 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
395 - Particulars of a mortgage or charge 22 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 11 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2006
363s - Annual Return 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
AA - Annual Accounts 09 January 2006
288b - Notice of resignation of directors or secretaries 21 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 29 December 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
RESOLUTIONS - N/A 17 August 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
RESOLUTIONS - N/A 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
287 - Change in situation or address of Registered Office 24 March 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 15 January 2004
288b - Notice of resignation of directors or secretaries 21 November 2003
287 - Change in situation or address of Registered Office 21 November 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
RESOLUTIONS - N/A 27 February 2003
RESOLUTIONS - N/A 27 February 2003
RESOLUTIONS - N/A 27 February 2003
RESOLUTIONS - N/A 27 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2003
123 - Notice of increase in nominal capital 27 February 2003
MEM/ARTS - N/A 08 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
CERTNM - Change of name certificate 04 February 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 20 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 25 January 2002
AA - Annual Accounts 01 February 2001
363s - Annual Return 03 January 2001
363a - Annual Return 13 December 2000
395 - Particulars of a mortgage or charge 01 June 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
363s - Annual Return 17 December 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
MEM/ARTS - N/A 04 June 1999
AA - Annual Accounts 09 May 1999
225 - Change of Accounting Reference Date 09 May 1999
RESOLUTIONS - N/A 04 May 1999
RESOLUTIONS - N/A 04 May 1999
RESOLUTIONS - N/A 04 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1999
123 - Notice of increase in nominal capital 04 May 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
363s - Annual Return 21 April 1999
363s - Annual Return 31 December 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
NEWINC - New incorporation documents 09 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 28 October 2010 Fully Satisfied

N/A

Debenture 17 August 2007 Fully Satisfied

N/A

Mortgage debenture 23 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.