- Company Overview for MERCHANT TECHNOLOGY LIMITED (06205886)
- Filing history for MERCHANT TECHNOLOGY LIMITED (06205886)
- People for MERCHANT TECHNOLOGY LIMITED (06205886)
- Charges for MERCHANT TECHNOLOGY LIMITED (06205886)
- More for MERCHANT TECHNOLOGY LIMITED (06205886)
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) |
---|---|---|---|
27 May 2014 | SH01 |
Statement of capital following an allotment of shares on 1 October 2013
|
|
27 May 2014 | SH01 |
Statement of capital following an allotment of shares on 13 September 2013
|
|
27 May 2014 | SH01 |
Statement of capital following an allotment of shares on 25 September 2013
|
|
27 May 2014 | SH01 |
Statement of capital following an allotment of shares on 13 September 2013
|
|
27 May 2014 | SH01 |
Statement of capital following an allotment of shares on 23 April 2013
|
|
27 May 2014 | SH01 |
Statement of capital following an allotment of shares on 17 July 2013
|
|
27 May 2014 | SH01 |
Statement of capital following an allotment of shares on 28 March 2013
|
|
27 May 2014 | SH01 |
Statement of capital following an allotment of shares on 13 March 2013
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
26 Feb 2014 | AD01 | Registered office address changed from Brook Point 1412 High Road London N20 9BH on 26 February 2014 | |
27 Jan 2014 | TM02 | Termination of appointment of Legal Consultants Limited as a secretary | |
22 Oct 2013 | CERTNM |
Company name changed phoneatradesman LTD\certificate issued on 22/10/13
|
|
22 Oct 2013 | CONNOT | Change of name notice | |
31 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
06 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2013 | SH02 | Sub-division of shares on 27 March 2013 | |
12 Feb 2013 | CERTNM |
Company name changed business.diary.com LTD\certificate issued on 12/02/13
|
|
06 Feb 2013 | CONNOT | Change of name notice | |
29 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
10 Oct 2012 | AP01 | Appointment of Ms Catherine Mary Woolgar as a director | |
17 Jul 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
27 Jun 2012 | CERTNM |
Company name changed diary.com ip LIMITED\certificate issued on 27/06/12
|
|
19 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
29 Feb 2012 | AA | Accounts for a dormant company made up to 30 April 2011 |