Advanced company searchLink opens in new window

MERCHANTS' PLACE LTD

Company number 05262556

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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