Advanced company searchLink opens in new window

MERKLE UK TWO LIMITED

Company number 05739112

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)
22 Mar 2016 AP01 Appointment of David Williams as a director on 1 March 2016
22 Mar 2016 TM01 Termination of appointment of Colin Stuart Rostron as a director on 1 March 2016
22 Mar 2016 TM01 Termination of appointment of Ian Robert Hopkinson as a director on 1 March 2016
22 Mar 2016 TM02 Termination of appointment of Anunziata Elena Combatti as a secretary on 5 July 2006
17 Mar 2016 MA Memorandum and Articles of Association
10 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Mar 2016 TM01 Termination of appointment of Ian Robert Hopkinson as a director on 1 March 2016
10 Mar 2016 AP01 Appointment of Mr Simon John Taverner as a director on 1 March 2016
10 Mar 2016 MR01 Registration of charge 057391120001, created on 1 March 2016
04 Mar 2016 AD01 Registered office address changed from 27 Queens Gate Bristol BS9 1TZ to 22 Long Acre London WC2E 9LY on 4 March 2016
03 Mar 2016 TM02 Termination of appointment of Anunziata Elena Combatti as a secretary on 3 March 2016
25 Jun 2015 AA Full accounts made up to 31 December 2014
02 Jun 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4
02 Jun 2015 AD02 Register inspection address has been changed from The Gables the Green Adderbury Banbury Oxfordshire OX17 3NG England to 22 Long Acre London WC2E 9LY
10 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
13 May 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 4
31 Dec 2013 AA Group of companies' accounts made up to 31 December 2012
17 Dec 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
09 Apr 2013 AD02 Register inspection address has been changed from Av Diagonal 177 Planta 7 Barcelona Spain
09 Apr 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
09 Apr 2013 AD03 Register(s) moved to registered inspection location
09 Apr 2013 AD02 Register inspection address has been changed
06 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2013 AA Group of companies' accounts made up to 31 March 2012
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off