- Company Overview for MERRYGILL LIMITED (07337308)
- Filing history for MERRYGILL LIMITED (07337308)
- People for MERRYGILL LIMITED (07337308)
- Charges for MERRYGILL LIMITED (07337308)
- More for MERRYGILL LIMITED (07337308)
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) |
---|---|---|---|
09 Sep 2015 | AA | Group of companies' accounts made up to 30 November 2014 | |
11 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
20 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
08 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
08 Aug 2014 | AP03 | Appointment of Mr Nicholas Ian Hartley as a secretary on 1 September 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
|
|
08 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
05 Jun 2013 | MR01 | Registration of charge 073373080002 | |
31 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
17 May 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
01 Sep 2011 | AA01 | Current accounting period extended from 31 August 2011 to 30 November 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
17 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2011 | AP01 | Appointment of Nichoias Ian Hartley as a director | |
18 Jan 2011 | TM01 | Termination of appointment of John Holden as a director | |
18 Jan 2011 | TM01 | Termination of appointment of Gweco Directors Limited as a director | |
18 Jan 2011 | AP01 | Appointment of a director | |
12 Jan 2011 | AD01 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 12 January 2011 | |
12 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 23 December 2010
|
|
12 Jan 2011 | MEM/ARTS | Memorandum and Articles of Association | |
06 Jan 2011 | AP01 | Appointment of Mrs Janet Ailsa Hartley as a director | |
06 Oct 2010 | CERTNM |
Company name changed gweco 479 LIMITED\certificate issued on 06/10/10
|
|
06 Oct 2010 | CONNOT | Change of name notice | |
05 Aug 2010 | NEWINC |
Incorporation
|