- Company Overview for MERPRO PRODUCTS LIMITED (SC137079)
- Filing history for MERPRO PRODUCTS LIMITED (SC137079)
- People for MERPRO PRODUCTS LIMITED (SC137079)
- Charges for MERPRO PRODUCTS LIMITED (SC137079)
- More for MERPRO PRODUCTS LIMITED (SC137079)
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) |
---|---|---|---|
23 Aug 2013 | AP03 | Appointment of Alison May Sloan as a secretary | |
24 Jul 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
16 Oct 2012 | MISC | Section 519 | |
08 Aug 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
26 Apr 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
01 Mar 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
01 Mar 2012 | AD03 | Register(s) moved to registered inspection location | |
01 Mar 2012 | AD02 | Register inspection address has been changed | |
01 Mar 2012 | CH01 | Director's details changed for Christopher Paul O'neil on 26 August 2011 | |
27 Feb 2012 | AA | Full accounts made up to 30 June 2011 | |
06 Oct 2011 | AP03 | Appointment of Alastair James Fleming as a secretary | |
06 Oct 2011 | TM02 | Termination of appointment of Christopher O'neill as a secretary | |
03 Aug 2011 | TM01 | Termination of appointment of David Keener as a director | |
03 Aug 2011 | AP01 | Appointment of Christopher Paul O'neil as a director | |
26 Jul 2011 | AA01 | Previous accounting period extended from 28 April 2011 to 30 June 2011 | |
11 Jul 2011 | AP01 | Appointment of David James Keener as a director | |
11 Jul 2011 | TM01 | Termination of appointment of Thomas Boyle as a director | |
09 May 2011 | AP01 | Appointment of Mr Steven Grenville Valentine as a director | |
09 May 2011 | AP01 | Appointment of Mr Thomas Douglas Boyle as a director | |
09 May 2011 | AP03 | Appointment of Christopher O'neill as a secretary | |
09 May 2011 | TM02 | Termination of appointment of Kevin Gallacher as a secretary | |
09 May 2011 | TM01 | Termination of appointment of Robert Smith as a director | |
04 May 2011 | AD01 | Registered office address changed from Merpro Group Brent Avenue Montrose Angus DD10 9PB Scotland on 4 May 2011 | |
21 Apr 2011 | SH08 | Change of share class name or designation |