- Company Overview for MERICOR HOLDING LIMITED (06690491)
- Filing history for MERICOR HOLDING LIMITED (06690491)
- People for MERICOR HOLDING LIMITED (06690491)
- More for MERICOR HOLDING LIMITED (06690491)
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) |
---|---|---|---|
21 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
21 Sep 2016 | CH01 | Director's details changed for Mr Kjell Stefan Rundgren on 21 September 2016 | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Oct 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Sep 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
11 Jun 2014 | AA01 | Previous accounting period extended from 30 September 2013 to 31 December 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
26 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
19 Jun 2013 | TM01 | Termination of appointment of David Waygood as a director | |
19 Jun 2013 | AP01 | Appointment of Mr Kjell Stefan Rundgren as a director | |
19 Jun 2013 | AP04 | Appointment of Jordan Cosec Limited as a secretary | |
19 Jun 2013 | AD01 | Registered office address changed from 4 Sherborne Grove West End Kemsing Sevenoaks Kent TN15 6QU on 19 June 2013 | |
08 Sep 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
06 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 6 June 2012
|
|
05 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 5 June 2012
|
|
04 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
09 Sep 2011 | AR01 | Annual return made up to 5 September 2011 with full list of shareholders | |
01 Apr 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 5 September 2010 with full list of shareholders | |
19 Aug 2010 | TM02 | Termination of appointment of Jordan Cosec Limited as a secretary | |
27 Jul 2010 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 27 July 2010 | |
15 Feb 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
20 Dec 2009 | CH01 | Director's details changed for Mr David William Waygood on 18 December 2009 | |
20 Dec 2009 | CH01 | Director's details changed for Mr David William Waygood on 18 December 2009 |