Company Information for FIRST MEKO LIMITED
2 BEDFORD TERRACE, NORTH SHIELDS, TYNE & WEAR, NE29 0AW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
FIRST MEKO LIMITED | |
Legal Registered Office | |
2 BEDFORD TERRACE NORTH SHIELDS TYNE & WEAR NE29 0AW Other companies in BS11 | |
Company Number | 05004414 | |
---|---|---|
Company ID Number | 05004414 | |
Date formed | 2003-12-30 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2024 | |
Account next due | 30/09/2026 | |
Latest return | 03/01/2016 | |
Return next due | 31/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2025-02-05 08:20:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MAURICE JOHN HILL |
||
MARC GEOFFREY LEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EUSEBIO MICHAEL FRANCISCO FERNANDES |
Company Secretary | ||
GAVIN ANTHONY FERNANDES |
Director | ||
RICARDO VASQUEZ |
Company Secretary | ||
ANNELIESE COBOS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELITE ACQUISITIONS (UK) LIMITED | Company Secretary | 2009-09-24 | CURRENT | 2007-05-11 | Active | |
PRIME GLOBAL SERVICES (UK) LIMITED | Company Secretary | 2009-07-30 | CURRENT | 2005-08-05 | Dissolved 2015-09-08 | |
PROTEC SECURITY (SOUTH WEST) LIMITED | Company Secretary | 2009-07-06 | CURRENT | 2006-12-08 | Dissolved 2014-10-21 | |
ZENITH ENTERPRISES (UK) LIMITED | Company Secretary | 2009-01-20 | CURRENT | 2004-02-16 | Active | |
GT ELECTRICAL SERVICES LIMITED | Company Secretary | 2008-06-26 | CURRENT | 2008-06-26 | Dissolved 2016-06-14 | |
AQUASAFE (BRISTOL) LIMITED | Company Secretary | 2008-02-26 | CURRENT | 2006-09-13 | Dissolved 2013-12-24 | |
EUROPEAN ENTERPRISES (UK) LIMITED | Company Secretary | 2008-02-05 | CURRENT | 2007-02-19 | Dissolved 2014-06-17 | |
TRAVCON ENTERPRISES LIMITED | Company Secretary | 2007-10-05 | CURRENT | 2003-12-30 | Dissolved 2017-06-20 | |
WDM DECORATING LIMITED | Company Secretary | 2007-03-22 | CURRENT | 2007-03-16 | Active - Proposal to Strike off | |
JOBWORTH LIMITED | Company Secretary | 2007-02-19 | CURRENT | 1995-11-14 | Dissolved 2014-03-18 | |
DORADO MANAGEMENT LIMITED | Company Secretary | 2006-10-03 | CURRENT | 2006-03-02 | Active - Proposal to Strike off | |
HAIDYLENA MEDICAL UK LIMITED | Company Secretary | 2006-09-07 | CURRENT | 2001-07-12 | Active - Proposal to Strike off | |
ARTMED LIMITED | Company Secretary | 2006-06-06 | CURRENT | 1998-01-30 | Active - Proposal to Strike off | |
INTEREUROPE ENGINEERING LIMITED | Company Secretary | 2005-02-16 | CURRENT | 2003-10-10 | Dissolved 2013-12-10 | |
INTERMEDICAL SUPPLIES LIMITED | Company Secretary | 2005-02-16 | CURRENT | 2002-04-05 | Dissolved 2014-06-17 | |
P.C.S.M. LIMITED | Company Secretary | 2005-02-16 | CURRENT | 1997-12-19 | Dissolved 2018-06-26 | |
PHILLIP ELLIOTT (BRISTOL) LIMITED | Company Secretary | 2004-01-19 | CURRENT | 1979-10-17 | Dissolved 2016-02-23 | |
CLT VENDING (UK) LIMITED | Company Secretary | 2003-12-23 | CURRENT | 2003-12-23 | Dissolved 2014-05-27 | |
JHA ASSOCIATES (UK) LIMITED | Company Secretary | 2003-12-23 | CURRENT | 2003-12-23 | Active | |
GRAPHITIS (UK) LIMITED | Director | 2016-09-29 | CURRENT | 2011-12-05 | Active | |
ARCH CONSTRUCTION SYSTEMS LIMITED | Director | 2016-07-14 | CURRENT | 2016-07-14 | Active | |
WORLD TRAVELERS LIMITED | Director | 2016-06-22 | CURRENT | 2013-01-17 | Active | |
EUROPEAN RECREATION SERVICES LIMITED | Director | 2016-06-17 | CURRENT | 2016-06-17 | Active - Proposal to Strike off | |
SASHA & BOZ LIMITED | Director | 2016-06-09 | CURRENT | 2016-06-09 | Active - Proposal to Strike off | |
I-RISK CONSULTING LIMITED | Director | 2016-03-24 | CURRENT | 2016-03-24 | Active - Proposal to Strike off | |
BROAD SPECTRUM CONSULTING LTD | Director | 2016-03-23 | CURRENT | 2015-11-04 | Active | |
EUROPEAN CONSULTANTS MARKETING AND RESEARCH LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | Active | |
ADAPTIVE NEW SOLUTIONS LTD | Director | 2016-02-01 | CURRENT | 2015-07-17 | Active - Proposal to Strike off | |
PHOENIX VENTURES (SOUTH WEST) LIMITED | Director | 2016-01-11 | CURRENT | 2016-01-11 | Active | |
RANGEWORTH CONSULTING LIMITED | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active | |
QUALITECH LIMITED | Director | 2015-11-03 | CURRENT | 2015-11-03 | Active | |
VITTORIA J LIMITED | Director | 2015-10-15 | CURRENT | 2015-08-05 | Active | |
TRAVEL YOUR WISHES LIMITED | Director | 2015-09-17 | CURRENT | 2015-09-17 | Active | |
LYNIV CONSULTING LTD | Director | 2015-08-01 | CURRENT | 2013-12-20 | Active | |
G S I MARITIME ENTERPRISES LIMITED | Director | 2015-06-18 | CURRENT | 2015-06-18 | Active | |
TIMELINE MANAGEMENT LIMITED | Director | 2015-06-01 | CURRENT | 1999-01-22 | Active - Proposal to Strike off | |
GDK INVESTMENTS LIMITED | Director | 2015-03-21 | CURRENT | 2015-02-09 | Active - Proposal to Strike off | |
AURA-MIG PROPERTIES LIMITED | Director | 2015-02-20 | CURRENT | 2015-01-30 | Active | |
ARMOTEK INVESTMENTS LIMITED | Director | 2015-02-17 | CURRENT | 2015-02-17 | Active - Proposal to Strike off | |
TRAVEL YOUR DREAMS LIMITED | Director | 2014-12-17 | CURRENT | 2014-12-17 | Active - Proposal to Strike off | |
VERMAX INDUSTRIAL LIMITED | Director | 2014-10-20 | CURRENT | 2014-10-20 | Active | |
CATCH-THE-MOMENT PHOTO & STUDIO LIMITED | Director | 2014-09-29 | CURRENT | 2014-09-29 | Active - Proposal to Strike off | |
PATAGONIA CONSULT LIMITED | Director | 2014-09-24 | CURRENT | 2009-12-11 | Active | |
DOVER ACQUISITIONS LIMITED | Director | 2014-09-23 | CURRENT | 2014-09-23 | Dissolved 2016-03-01 | |
THE PERFUME LAB LIMITED | Director | 2014-09-23 | CURRENT | 2014-09-23 | Active - Proposal to Strike off | |
AGRISTA LIMITED | Director | 2014-09-16 | CURRENT | 2014-09-16 | Active | |
ACM CONSULTING MANAGEMENT LIMITED | Director | 2014-09-03 | CURRENT | 2014-09-03 | Active - Proposal to Strike off | |
SOHO ACQUISITIONS LIMITED | Director | 2014-07-31 | CURRENT | 2014-07-31 | Active - Proposal to Strike off | |
ALLEGRA ACQUISITIONS LIMITED | Director | 2014-06-17 | CURRENT | 2014-06-17 | Active | |
DENVER ENTERPRISES (UK) LIMITED | Director | 2014-06-12 | CURRENT | 2014-06-12 | Dissolved 2017-11-21 | |
BRISTOL OVERSEAS STUDENT SUPPORT LIMITED | Director | 2014-06-05 | CURRENT | 2014-06-05 | Dissolved 2017-08-15 | |
RANKBEE LIMITED | Director | 2014-05-14 | CURRENT | 2014-05-14 | Dissolved 2016-11-01 | |
H A C TECHNOLOGIES LIMITED | Director | 2013-11-25 | CURRENT | 2013-11-25 | Active - Proposal to Strike off | |
LHP NOMINEES LIMITED | Director | 2013-09-12 | CURRENT | 2013-09-12 | Active - Proposal to Strike off | |
PHOENIX VENTURES (BRISTOL) LIMITED | Director | 2013-01-29 | CURRENT | 2013-01-29 | Dissolved 2016-12-20 | |
NORIS ACQUISITIONS LIMITED | Director | 2011-12-02 | CURRENT | 2011-12-02 | Active - Proposal to Strike off | |
D & S AUTOS (BRISTOL) LIMITED | Director | 2011-06-10 | CURRENT | 2010-07-22 | Active | |
EUROPEAN COMPANY CONSULTANTS LIMITED | Director | 2010-07-07 | CURRENT | 2004-01-28 | Active - Proposal to Strike off | |
YARMOUTH ENTERPRISES (UK) LIMITED | Director | 2009-11-19 | CURRENT | 2009-11-19 | Active - Proposal to Strike off | |
ELITE ACQUISITIONS (UK) LIMITED | Director | 2009-09-24 | CURRENT | 2007-05-11 | Active | |
FOREST DOVE LIMITED | Director | 2009-02-25 | CURRENT | 1997-02-28 | Dissolved 2017-08-08 | |
ZENITH ENTERPRISES (UK) LIMITED | Director | 2009-01-20 | CURRENT | 2004-02-16 | Active | |
V.P.M. TWO TRADING LIMITED | Director | 2009-01-05 | CURRENT | 1999-11-16 | Active - Proposal to Strike off | |
V.P.M. ONE TRADING LIMITED | Director | 2009-01-02 | CURRENT | 1999-11-16 | Active - Proposal to Strike off | |
SANCO ENTERPRISES LIMITED | Director | 2008-11-06 | CURRENT | 2006-11-07 | Active | |
TAXNET FINANCIAL SERVICES LIMITED | Director | 2008-10-30 | CURRENT | 2006-11-01 | Active | |
WIN PRODUCTION LIMITED | Director | 2005-04-18 | CURRENT | 2005-04-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/01/25, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/24 | ||
CONFIRMATION STATEMENT MADE ON 26/01/24, WITH UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR. CLIFFORD HARRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC GEOFFREY LEE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOFIA PAPANAGIOTOU | |
PSC07 | CESSATION OF KONSTANTINOS PAPANAGIOTOU AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR. MARC GEOFFREY LEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD HARRISON | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DS02 | Withdrawal of the company strike off application | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/20 FROM 18 Chatsworth Court Pembroke Road, Kensington London W8 6DG United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR. CLIFFORD HARRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC GEOFFREY LEE | |
CH01 | Director's details changed for Mr Marc Geoffrey Lee on 2020-05-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/20 FROM Office 3 the Coach House 24 Station Road, Shirehampton Bristol BS11 9TX | |
TM02 | Termination of appointment of Maurice John Hill on 2020-04-09 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Marc Geoffrey Lee on 2016-03-15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/01/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 19/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/01/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/01/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/13 FROM Audit House 260 Field End Road Eastcote Middlesex HA4 9LT | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 03/01/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MARC GEOFFREY LEE / 29/03/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 03/01/12 FULL LIST | |
AR01 | 03/01/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 30/12/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARC GEOFFREY LEE / 30/12/2009 | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288a | SECRETARY APPOINTED MAURICE JOHN HILL | |
288a | DIRECTOR APPOINTED MARC GEOFFREY LEE | |
288b | APPOINTMENT TERMINATED SECRETARY EUSEBIO FERNANDES | |
288b | APPOINTMENT TERMINATED DIRECTOR GAVIN FERNANDES | |
287 | REGISTERED OFFICE CHANGED ON 16/05/2008 FROM 31 WESTHOLME GARDENS RUISLIP MIDDLESEX HA4 8QJ | |
363a | RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 44 UPPER BELGRAVE ROAD BRISTOL CLIFTON BS8 2XN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/04 | |
363s | RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-04-29 |
Proposal to Strike Off | 2013-04-30 |
Proposal to Strike Off | 2010-04-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIRST MEKO LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as FIRST MEKO LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | FIRST MEKO LIMITED | Event Date | 2014-04-29 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | FIRST MEKO LIMITED | Event Date | 2013-04-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | FIRST MEKO LIMITED | Event Date | 2010-04-27 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |