- Company Overview for MERRYHILL HAIRDRESSING LTD (05598978)
- Filing history for MERRYHILL HAIRDRESSING LTD (05598978)
- People for MERRYHILL HAIRDRESSING LTD (05598978)
- Charges for MERRYHILL HAIRDRESSING LTD (05598978)
- More for MERRYHILL HAIRDRESSING LTD (05598978)
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) |
---|---|---|---|
14 Aug 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Aug 2010 | TM02 | Termination of appointment of Bhavinder Tamber as a secretary | |
30 Dec 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
24 Dec 2009 | AR01 |
Annual return made up to 20 October 2009 with full list of shareholders
Statement of capital on 2009-12-24
|
|
10 Nov 2009 | TM01 | Termination of appointment of Louise Cox as a director | |
04 Feb 2009 | 363a | Return made up to 20/10/08; no change of members | |
13 Jan 2009 | AA | Total exemption small company accounts made up to 31 October 2006 | |
13 Jan 2009 | 287 | Registered office changed on 13/01/2009 from 131 lichfield street walsall west midlands WS1 1TA | |
15 Jan 2008 | 363s | Return made up to 20/10/07; no change of members | |
19 Jan 2007 | 363s | Return made up to 20/10/06; full list of members | |
06 Sep 2006 | 395 | Particulars of mortgage/charge | |
31 Mar 2006 | 395 | Particulars of mortgage/charge | |
11 Jan 2006 | 288a | New director appointed | |
11 Jan 2006 | 288a | New secretary appointed;new director appointed | |
01 Dec 2005 | 287 | Registered office changed on 01/12/05 from: 131 lichfield street walsall west midlands WS1 1TA | |
01 Dec 2005 | 288a | New director appointed | |
01 Dec 2005 | 288a | New director appointed | |
01 Dec 2005 | 288a | New director appointed | |
02 Nov 2005 | CERTNM | Company name changed t & g merryhill LTD\certificate issued on 02/11/05 | |
21 Oct 2005 | 288b | Secretary resigned | |
21 Oct 2005 | 288b | Director resigned |