- Company Overview for MERKAVA LIMITED (06485968)
- Filing history for MERKAVA LIMITED (06485968)
- People for MERKAVA LIMITED (06485968)
- Charges for MERKAVA LIMITED (06485968)
- More for MERKAVA LIMITED (06485968)
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) |
---|---|---|---|
31 May 2016 | SH10 | Particulars of variation of rights attached to shares | |
20 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2016 | SH08 | Change of share class name or designation | |
08 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
08 Feb 2016 | CH01 | Director's details changed for Mr Robert Philip Lockie on 28 January 2016 | |
08 Feb 2016 | CH01 | Director's details changed for Mrs Carolyn Anne Gowen on 28 January 2016 | |
09 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Oct 2015 | TM01 | Termination of appointment of Jason Francis Butler as a director on 30 September 2015 | |
14 Oct 2015 | MR01 | Registration of charge 064859680001, created on 30 September 2015 | |
10 Jul 2015 | CH03 | Secretary's details changed for Miss Myrren Wildman on 24 February 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2014 | SH08 | Change of share class name or designation | |
05 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
10 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 May 2012 | CH03 | Secretary's details changed for Miss Myrren Wildman on 17 March 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Feb 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Jul 2010 | AD01 | Registered office address changed from 1 Regent Street London SW1Y 4NW on 21 July 2010 | |
15 Feb 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders |