Advanced company searchLink opens in new window

MERCHANT RETAIL GROUP LIMITED

Company number 01465195

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 1995 AA Interim accounts made up to 31 December 1994
09 Jan 1995 88(2)P Ad 05/12/94--------- £ si 14155@.1=1415 £ ic 10601717/10603132
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
21 Dec 1994 CERT19 Certificate of reduction of share premium
21 Dec 1994 OC Reduction share premium
09 Nov 1994 RESOLUTIONS Resolutions
  • ERES13 ‐ Extraordinary resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Nov 1994 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
31 Oct 1994 363b Return made up to 27/09/94; bulk list available separately
21 Oct 1994 288 Director resigned
19 Oct 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Oct 1994 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
15 Sep 1994 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
12 Sep 1994 AA Full group accounts made up to 2 April 1994
06 Jun 1994 288 New director appointed
16 Mar 1994 88(3) Particulars of contract relating to shares
16 Mar 1994 88(2)O Ad 07/12/93--------- £ si 2651@.1
21 Dec 1993 88(2)P Ad 07/12/93--------- £ si 2651@.1=265 £ ic 10601452/10601717
19 Oct 1993 AA Full group accounts made up to 27 March 1993
19 Oct 1993 363b Return made up to 27/09/93; full list of members
22 Aug 1993 288 Secretary resigned;new secretary appointed;director resigned
22 Aug 1993 287 Registered office changed on 22/08/93 from: 6 old lodge place, st magarets road, twickenham, middlesex TW1 1RQ
04 Apr 1993 288 Director resigned
04 Mar 1993 88(3) Particulars of contract relating to shares
04 Mar 1993 88(2)O Ad 15/12/92--------- £ si 832@.1
26 Jan 1993 88(2)P Ad 15/12/92--------- £ si 832@.1=83 £ ic 10601369/10601452