- Company Overview for MERKLE UK TWO LIMITED (05739112)
- Filing history for MERKLE UK TWO LIMITED (05739112)
- People for MERKLE UK TWO LIMITED (05739112)
- Charges for MERKLE UK TWO LIMITED (05739112)
- More for MERKLE UK TWO LIMITED (05739112)
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
|
|
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
|
|
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
|
|
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 |