- 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) |
---|---|---|---|
15 Feb 2010 | CH01 | Director's details changed for Carolyn Anne Gowen on 12 February 2010 | |
02 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Sep 2009 | 288c | Secretary's change of particulars / myrren daly / 02/05/2009 | |
13 Feb 2009 | 363a | Return made up to 28/01/09; full list of members | |
12 Feb 2009 | 225 | Accounting reference date extended from 31/01/2009 to 31/03/2009 | |
12 Feb 2009 | 288c | Secretary's change of particulars / myrren daly / 01/09/2008 | |
17 Jun 2008 | 288c | Secretary's change of particulars / myrren daly / 12/06/2008 | |
18 Mar 2008 | 288a | Director appointed robert philip lockie | |
03 Mar 2008 | 288a | Director appointed jason francis butler | |
21 Feb 2008 | 288a | New director appointed | |
21 Feb 2008 | 288a | New secretary appointed | |
20 Feb 2008 | 288b | Director resigned | |
20 Feb 2008 | 288b | Secretary resigned | |
20 Feb 2008 | 287 | Registered office changed on 20/02/08 from: 4 mount ephraim road tunbridge wells kent TN1 1EE | |
20 Feb 2008 | 88(2)R | Ad 28/01/08--------- £ si 9999@.001=9 £ ic 1/10 | |
28 Jan 2008 | NEWINC | Incorporation |