Advanced company searchLink opens in new window

SOUTHERN (MERTHYR) LIMITED

Company number 03102338

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)
15 Sep 2010 AD03 Register(s) moved to registered inspection location
14 Sep 2010 CH02 Director's details changed for Motors Secretaries Limited on 4 September 2010
14 Sep 2010 TM01 Termination of appointment of Motors Secretaries Limited as a director
14 Sep 2010 AD02 Register inspection address has been changed
14 Sep 2010 CH04 Secretary's details changed for Motors Secretaries Limited on 4 September 2010
14 Sep 2010 CH02 Director's details changed for Motors Directors Limited on 4 September 2010
18 May 2010 AA Full accounts made up to 31 December 2009
19 Feb 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Pay dividend, redeem shares 31/12/2009
19 Feb 2010 SH01 Statement of capital following an allotment of shares on 31 December 2009
  • GBP 196,624
19 Feb 2010 SH02 Statement of capital on 31 December 2009
  • GBP 99,674
05 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 7
04 Jan 2010 SH20 Statement by directors
04 Jan 2010 SH19 Statement of capital on 4 January 2010
  • GBP 494,369
04 Jan 2010 CAP-SS Solvency statement dated 30/12/09
04 Jan 2010 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
04 Jan 2010 SH01 Statement of capital following an allotment of shares on 30 December 2009
  • GBP 391,500
04 Jan 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ £126623 capitalised 30/12/2009
04 Sep 2009 363a Return made up to 04/09/09; full list of members
24 Aug 2009 AA Full accounts made up to 31 December 2008
14 Apr 2009 287 Registered office changed on 14/04/2009 from 4 chiswell street london EC1Y 4UP
17 Mar 2009 288b Appointment terminated director michael o'shea
05 Sep 2008 363a Return made up to 04/09/08; full list of members
22 May 2008 AA Full accounts made up to 31 December 2007
13 May 2008 122 Gbp sr 58441@1
25 Sep 2007 363s Return made up to 04/09/07; full list of members