MERRYSTAR PROPERTIES LIMITED

Company Documents

DateDescription
14/08/1214 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/121 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/04/1219 April 2012 APPLICATION FOR STRIKING-OFF

View Document

30/06/1130 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA CAROLE LISBERG / 15/06/2010

View Document

23/06/1023 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/07/0825 July 2008 RETURN MADE UP TO 15/06/08; NO CHANGE OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0718 July 2007 RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS

View Document

09/02/079 February 2007 REGISTERED OFFICE CHANGED ON 09/02/07 FROM: LLYNDIR HOUSE CHESTER ROAD, ROSSETT WREXHAM CLWYD LL12 0DL

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 15/06/04; NO CHANGE OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 15/06/03; NO CHANGE OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/09/0111 September 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 RETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 SECRETARY RESIGNED

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/07/9915 July 1999 REGISTERED OFFICE CHANGED ON 15/07/99 FROM: KENNEDY HOUSE 31 STAMFORD STREET ALTRINCHAM CHESHIRE WA14 1ES

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/12/946 December 1994 REGISTERED OFFICE CHANGED ON 06/12/94 FROM: 5 RODENS CLOSE TREVALYN PARK ROSSETT CLWYD LL12 OE2

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/09/9419 September 1994 DIRECTOR RESIGNED

View Document

19/09/9419 September 1994 NEW DIRECTOR APPOINTED

View Document

23/08/9423 August 1994

View Document

23/08/9423 August 1994 RETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/09/937 September 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/937 September 1993 RETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS

View Document

07/09/937 September 1993 RETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS

View Document

07/09/937 September 1993

View Document

07/09/937 September 1993

View Document

07/09/937 September 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/937 September 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/937 September 1993

View Document

07/09/937 September 1993

View Document

07/09/937 September 1993 NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993

View Document

23/07/9323 July 1993

View Document

23/07/9323 July 1993

View Document

23/07/9323 July 1993

View Document

23/07/9323 July 1993 DIRECTOR RESIGNED

View Document

23/07/9323 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/9323 July 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 NEW DIRECTOR APPOINTED

View Document

21/09/9221 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

30/01/9230 January 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

30/01/9230 January 1992

View Document

30/01/9230 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

16/05/9116 May 1991 REGISTERED OFFICE CHANGED ON 16/05/91 FROM: 1 GREY FRIARS CHESTER CH1 2AW

View Document

29/08/9029 August 1990 REGISTERED OFFICE CHANGED ON 29/08/90 FROM: KEDDEDY HOUSE 31 STAMFORD STREET ALTRINCHAM CHESHIRE WA14 1ES

View Document

29/08/9029 August 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

17/08/9017 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

29/08/8929 August 1989 REGISTERED OFFICE CHANGED ON 29/08/89 FROM: 1 GREY FRIARS CHESTER CH1 2AW

View Document

23/05/8923 May 1989 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/05/8910 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

10/03/8910 March 1989 RETURN MADE UP TO 20/07/88; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

10/11/8810 November 1988 REGISTERED OFFICE CHANGED ON 10/11/88 FROM: PO BOX 498,12 BOOTH STREET MANCHESTER M60 2ED

View Document

23/04/8723 April 1987 RETURN MADE UP TO 20/04/87; FULL LIST OF MEMBERS

View Document

23/04/8723 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

11/02/8711 February 1987 REGISTERED OFFICE CHANGED ON 11/02/87 FROM: 103 PORTLAND STREET MANCHESTER M1 6DF

View Document

11/02/8711 February 1987 RETURN MADE UP TO 04/11/86; FULL LIST OF MEMBERS

View Document

11/02/8711 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/12/8623 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company