- Company Overview for MERO-SCHMIDLIN (UK) PLC (02321277)
- Filing history for MERO-SCHMIDLIN (UK) PLC (02321277)
- People for MERO-SCHMIDLIN (UK) PLC (02321277)
- Charges for MERO-SCHMIDLIN (UK) PLC (02321277)
- More for MERO-SCHMIDLIN (UK) PLC (02321277)
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) |
---|---|---|---|
10 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Jun 2016 | AP03 | Appointment of Mr Neil Burrows as a secretary on 1 June 2016 | |
31 May 2016 | TM02 | Termination of appointment of Kenneth James Mayl as a secretary on 31 May 2016 | |
25 May 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
13 May 2016 | AD02 | Register inspection address has been changed from The Galleries Charters Road Sunningdale Berkshire SL5 9QJ England to Marlin 459 London Road Camberley Surrey GU15 3JA | |
09 Sep 2015 | AP01 | Appointment of Mr Neil Burrows as a director on 4 September 2015 | |
09 Sep 2015 | TM01 | Termination of appointment of Kenneth James Mayl as a director on 4 September 2015 | |
19 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Jun 2015 | AD04 | Register(s) moved to registered office address Marlin, 459 London Road Camberley Surrey GU15 3JA | |
21 May 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
14 Feb 2015 | MR01 | Registration of charge 023212770003, created on 12 February 2015 | |
25 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
23 May 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
16 May 2014 | MR04 | Satisfaction of charge 1 in full | |
02 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
30 May 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
05 Dec 2012 | AP01 | Appointment of Mr Kenneth James Mayl as a director | |
01 Nov 2012 | TM01 | Termination of appointment of Christoph Egle as a director | |
31 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
01 Jun 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
01 Jun 2012 | AD02 | Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom | |
29 May 2012 | AD03 | Register(s) moved to registered inspection location | |
29 May 2012 | TM01 | Termination of appointment of Peter Jackson as a director | |
08 Nov 2011 | MISC | Section 519 | |
20 Oct 2011 | AA | Full accounts made up to 31 December 2010 |