Advanced company searchLink opens in new window

MERKLE UK ONE LIMITED

Company number 04238272

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)
21 Mar 2007 225 Accounting reference date extended from 31/12/06 to 30/06/07
09 Oct 2006 AA Group of companies' accounts made up to 31 December 2005
21 Sep 2006 287 Registered office changed on 21/09/06 from: snowdon drive winterhill milton keynes buckinghamshire MK6 1HQ
21 Jul 2006 363a Return made up to 20/06/06; full list of members
31 May 2006 169 £ ic 660689/659689 12/05/06 £ sr 10000@.1=1000
20 Apr 2006 288b Director resigned
10 Apr 2006 169 £ ic 698439/660689 13/03/06 £ sr 377500@.1=37750
10 Apr 2006 169 £ ic 698919/698439 13/03/06 £ sr 4800@.1=480
10 Apr 2006 169 £ ic 699044/698919 13/03/06 £ sr 1250@.1=125
01 Mar 2006 288b Director resigned
08 Feb 2006 288b Director resigned
21 Nov 2005 363a Return made up to 20/06/05; full list of members
04 Nov 2005 288c Secretary's particulars changed;director's particulars changed
07 Oct 2005 288c Secretary's particulars changed;director's particulars changed
28 Sep 2005 88(2)R Ad 01/08/05--------- £ si 185000@.1=18500 £ ic 680544/699044
08 Aug 2005 AA Group of companies' accounts made up to 31 December 2004
01 Jun 2005 88(3) Particulars of contract relating to shares
01 Jun 2005 88(2)R Ad 22/03/05--------- £ si 1523040@.1=152304 £ ic 528240/680544
08 Apr 2005 288b Director resigned
06 Oct 2004 CERTNM Company name changed mailcom management company limit ed\certificate issued on 06/10/04
17 Sep 2004 AA Group of companies' accounts made up to 31 December 2003
13 Sep 2004 288a New secretary appointed
13 Sep 2004 288b Secretary resigned
14 Jul 2004 363a Return made up to 20/06/04; full list of members
09 Jul 2004 288c Director's particulars changed