- Company Overview for MERULA BUSINESS SERVICES LIMITED (04323402)
- Filing history for MERULA BUSINESS SERVICES LIMITED (04323402)
- People for MERULA BUSINESS SERVICES LIMITED (04323402)
- Insolvency for MERULA BUSINESS SERVICES LIMITED (04323402)
- More for MERULA BUSINESS SERVICES LIMITED (04323402)
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) |
---|---|---|---|
30 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Dec 2015 | L64.07 | Completion of winding up | |
24 Sep 2014 | COCOMP | Order of court to wind up | |
02 Jan 2014 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
04 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
12 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2013 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
11 Mar 2013 | AA | Total exemption small company accounts made up to 30 November 2011 | |
30 Jan 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2012 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
07 Feb 2012 | AD01 | Registered office address changed from Suite 5 50 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU on 7 February 2012 | |
06 Feb 2012 | TM02 | Termination of appointment of Raymond Stewart Secretaries Limited as a secretary | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
01 Sep 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
10 Dec 2009 | AR01 | Annual return made up to 18 November 2009 with full list of shareholders | |
10 Dec 2009 | CH04 | Secretary's details changed for Raymond Stewart Secretaries Limited on 1 October 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Heather Martin Aranda on 1 October 2009 | |
26 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
31 Jul 2009 | 288a | Secretary appointed raymond stewart secretaries LIMITED | |
31 Jul 2009 | 288b | Appointment terminated secretary british taxpayers association trustees LTD | |
31 Jul 2009 | 287 | Registered office changed on 31/07/2009 from c/o british taxpayers 1ST floor barclays house 51 bishopric horsham west sussex RH12 1BS | |
01 Dec 2008 | 363a | Return made up to 18/11/08; full list of members | |
19 Jun 2008 | AA | Total exemption full accounts made up to 30 November 2007 |