About

Registered Number: 03947102
Date of Incorporation: 14/03/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: Shiraz, 389 Warwick Road, Solihull, West Midlands, B91 1BJ

 

Founded in 2000, Rundum Meir (UK) Ltd has its registered office in Solihull, West Midlands, it's status in the Companies House registry is set to "Active". There is one director listed as Dhaliwal, Debbie-ann for the company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DHALIWAL, Debbie-Ann 14 March 2000 14 March 2000 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
MR04 - N/A 16 March 2020
MR04 - N/A 16 March 2020
CS01 - N/A 14 March 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 14 March 2018
MR01 - N/A 27 November 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 03 September 2016
MR01 - N/A 26 August 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 23 August 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 07 September 2013
AR01 - Annual Return 17 March 2013
AD01 - Change of registered office address 02 January 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 16 March 2009
287 - Change in situation or address of Registered Office 16 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 March 2009
353 - Register of members 16 March 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 20 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 March 2008
287 - Change in situation or address of Registered Office 19 March 2008
353 - Register of members 19 March 2008
287 - Change in situation or address of Registered Office 19 December 2007
AA - Annual Accounts 21 September 2007
287 - Change in situation or address of Registered Office 27 March 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 15 April 2005
363s - Annual Return 18 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 11 November 2002
395 - Particulars of a mortgage or charge 13 April 2002
363s - Annual Return 02 April 2002
287 - Change in situation or address of Registered Office 28 March 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 28 March 2001
RESOLUTIONS - N/A 27 April 2000
RESOLUTIONS - N/A 27 April 2000
RESOLUTIONS - N/A 27 April 2000
RESOLUTIONS - N/A 27 April 2000
288c - Notice of change of directors or secretaries or in their particulars 19 April 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2000
225 - Change of Accounting Reference Date 20 March 2000
NEWINC - New incorporation documents 14 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 November 2017 Fully Satisfied

N/A

A registered charge 25 August 2016 Fully Satisfied

N/A

Debenture 11 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.