- Company Overview for MERTHYR (SOUTH WALES) LIMITED (04261274)
- Filing history for MERTHYR (SOUTH WALES) LIMITED (04261274)
- People for MERTHYR (SOUTH WALES) LIMITED (04261274)
- Charges for MERTHYR (SOUTH WALES) LIMITED (04261274)
- More for MERTHYR (SOUTH WALES) LIMITED (04261274)
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 Mar 2013 | AD01 | Registered office address changed from , 4 Stable Street, London, N1C 4AB, United Kingdom on 20 March 2013 | |
14 Mar 2013 | AD01 | Registered office address changed from , Cwmbargoed Disposal Point, Fochriw Road, Merthyr Tydfil, Glamorgan, CF48 4AE on 14 March 2013 | |
26 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
26 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
26 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
22 Nov 2012 | TM01 | Termination of appointment of Roger Madelin as a director | |
05 Oct 2012 | TM01 | Termination of appointment of John Richards as a director | |
05 Oct 2012 | AP01 | Appointment of Neil Andrew Brown as a director | |
14 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
03 Aug 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
01 Aug 2012 | TM02 | Termination of appointment of Aubyn Prower as a secretary | |
01 Aug 2012 | TM01 | Termination of appointment of Sheelagh Duffield as a director | |
29 May 2012 | AP01 | Appointment of Sheelagh Jane Duffield as a director | |
28 May 2012 | TM01 | Termination of appointment of Pamela Smyth as a director | |
16 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
02 Aug 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
31 Jan 2011 | CH01 | Director's details changed for Mr Roger Nigel Madelin on 28 January 2011 | |
28 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
26 Aug 2010 | AR01 | Annual return made up to 30 July 2010 with full list of shareholders | |
25 Aug 2010 | CH01 | Director's details changed for Mr Stephen Tillman on 1 October 2009 | |
25 Aug 2010 | CH01 | Director's details changed for Peter Geoffrey Freeman on 11 November 2009 | |
25 Aug 2010 | CH01 | Director's details changed for Roger Nigel Madelin on 1 October 2009 | |
25 Aug 2010 | CH01 | Director's details changed for Pamela June Smyth on 1 October 2009 | |
25 Aug 2010 | CH01 | Director's details changed for Keith Manson Miller on 1 October 2009 |