- Company Overview for MERREFT LIMITED (04178221)
- Filing history for MERREFT LIMITED (04178221)
- People for MERREFT LIMITED (04178221)
- Charges for MERREFT LIMITED (04178221)
- More for MERREFT LIMITED (04178221)
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) |
---|---|---|---|
09 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2014 | CERTNM |
Company name changed lymington LIMITED\certificate issued on 18/02/14
|
|
18 Feb 2014 | CONNOT | Change of name notice | |
05 Apr 2013 | AR01 |
Annual return made up to 4 March 2013
Statement of capital on 2013-04-05
|
|
27 Mar 2013 | AA | Accounts made up to 30 June 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
13 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
17 May 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
12 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
16 Feb 2011 | CH01 | Director's details changed for Bjorn Mark Knudsen on 14 January 2010 | |
08 Jun 2010 | CERTNM |
Company name changed e g fenner LIMITED\certificate issued on 08/06/10
|
|
08 Jun 2010 | CONNOT | Change of name notice | |
01 Jun 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
28 May 2010 | AD01 | Registered office address changed from 36a Station Road New Milton Hampshire BH25 6JX on 28 May 2010 | |
08 Apr 2010 | AD01 | Registered office address changed from Washington House P O Box 112 Reigate Surrey RH2 9LT on 8 April 2010 | |
08 Apr 2010 | AP03 | Appointment of a secretary | |
08 Apr 2010 | CH01 | Director's details changed for Bjorn Mark Knudsen on 14 January 2010 | |
15 Jan 2010 | AP03 | Appointment of Ejner Knudsen as a secretary | |
15 Jan 2010 | AP01 | Appointment of Ejner Knudsen as a director | |
08 Dec 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
04 Dec 2009 | TM02 | Termination of appointment of Jj Company Secretariat Limited as a secretary | |
18 May 2009 | 363a | Return made up to 04/03/09; full list of members | |
07 Jan 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
30 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 |