- Company Overview for MERCHANTS' PLACE LTD (05262556)
- Filing history for MERCHANTS' PLACE LTD (05262556)
- People for MERCHANTS' PLACE LTD (05262556)
- More for MERCHANTS' PLACE LTD (05262556)
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) |
---|---|---|---|
26 Nov 2009 | CH01 | Director's details changed for Anthony John Nash on 26 November 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Vivienne Catherine Lennox on 26 November 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Tracey Jane Khalil on 26 November 2009 | |
16 Jun 2009 | MEM/ARTS | Memorandum and Articles of Association | |
16 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
07 May 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
22 Oct 2008 | 363a | Annual return made up to 18/10/08 | |
22 Oct 2008 | 288c | Secretary's change of particulars / catherine plewman / 30/09/2008 | |
23 Sep 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
23 Dec 2007 | 288a | New director appointed | |
19 Dec 2007 | 363a | Annual return made up to 18/10/07 | |
12 Dec 2007 | 288b | Director resigned | |
12 Dec 2007 | 288b | Director resigned | |
10 Dec 2007 | 288a | New director appointed | |
06 Sep 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
14 Dec 2006 | 363s | Annual return made up to 18/10/06 | |
18 May 2006 | 287 | Registered office changed on 18/05/06 from: north lodge park overstrand road cromer norfolk | |
17 Mar 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
03 Feb 2006 | 288a | New director appointed | |
03 Feb 2006 | 288b | Director resigned | |
04 Nov 2005 | 363s | Annual return made up to 18/10/05 | |
18 Oct 2004 | NEWINC | Incorporation |