- Company Overview for HERTFORDSHIRE MERX LIMITED (07749702)
- Filing history for HERTFORDSHIRE MERX LIMITED (07749702)
- People for HERTFORDSHIRE MERX LIMITED (07749702)
- Insolvency for HERTFORDSHIRE MERX LIMITED (07749702)
- More for HERTFORDSHIRE MERX LIMITED (07749702)
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) |
---|---|---|---|
04 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Nov 2013 | AD01 | Registered office address changed from 5-6 Amor Way Dunhams Lane Letchworth Hertfordshire SG6 1UG on 14 November 2013 | |
13 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
13 Nov 2013 | 4.20 | Statement of affairs with form 4.19 | |
13 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2012 | AR01 |
Annual return made up to 23 August 2012 with full list of shareholders
Statement of capital on 2012-09-22
|
|
20 Aug 2012 | AD01 | Registered office address changed from Unit 11 Protea Way Pixmore Avenue Letchworth Garden City Hertfordshire SG6 1JT England on 20 August 2012 | |
20 Aug 2012 | AP01 | Appointment of Kevin John Fidock as a director on 1 May 2012 | |
23 Aug 2011 | NEWINC | Incorporation |