- Company Overview for MERRION LEASING SERVICES LIMITED (02028481)
- Filing history for MERRION LEASING SERVICES LIMITED (02028481)
- People for MERRION LEASING SERVICES LIMITED (02028481)
- Insolvency for MERRION LEASING SERVICES LIMITED (02028481)
- More for MERRION LEASING SERVICES LIMITED (02028481)
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) |
---|---|---|---|
20 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Nov 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Jan 2019 | TM01 | Termination of appointment of Des Mccarthy as a director on 31 December 2018 | |
09 Nov 2018 | AD01 | Registered office address changed from 111 Old Broad Street London EC2N 1BR to 8 Princes Parade Liverpool L3 1QH on 9 November 2018 | |
01 Nov 2018 | AA | Full accounts made up to 31 December 2017 | |
18 Oct 2018 | LIQ01 | Declaration of solvency | |
18 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
18 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2018 | TM01 | Termination of appointment of Theo Speelmans as a director on 24 July 2018 | |
30 Sep 2018 | TM01 | Termination of appointment of Wim Verbraeken as a director on 18 September 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
09 Nov 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
04 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
05 Oct 2015 | CH01 | Director's details changed for Theo Speelmans on 15 July 2014 | |
29 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Jul 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
28 Apr 2015 | AP01 | Appointment of Des Mccarthy as a director on 30 January 2015 | |
28 Apr 2015 | AP01 | Appointment of John Healy as a director on 30 January 2015 | |
28 Apr 2015 | AP01 | Appointment of Damian O'neill as a director on 30 January 2015 | |
16 Jan 2015 | TM01 | Termination of appointment of Philip Rickard Mills as a director on 18 December 2014 | |
14 Jan 2015 | TM01 | Termination of appointment of Christine Moran as a director on 31 December 2014 | |
01 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
20 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
|