ACTION MERGERS LIMITED

Company Documents

DateDescription
07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM
NEW BROAD STREET HOUSE 35 NEW BROAD STREET
LONDON
EC2M 1NH

View Document

04/12/124 December 2012 STATEMENT OF AFFAIRS/4.19

View Document

04/12/124 December 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/12/124 December 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/09/1217 September 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WHITELEY / 14/09/2012

View Document

15/06/1215 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/06/1215 June 2012 COMPANY NAME CHANGED BERKELEY CANNON LIMITED CERTIFICATE ISSUED ON 15/06/12

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 43 LOWNDES STREET LONDON SW1X 9HX ENGLAND

View Document

26/09/1126 September 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/09/1030 September 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED DIRECTOR JEREMY SHAW

View Document

23/06/0923 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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