GARY MERRICK CONSULTING LIMITED

Company Documents

DateDescription
31/03/1531 March 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/12/1416 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/12/149 December 2014 APPLICATION FOR STRIKING-OFF

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/12/136 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

15/08/1315 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/12/127 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/11/1228 November 2012 APPOINTMENT TERMINATED, SECRETARY J WRIGHT & CO LTD

View Document

28/11/1228 November 2012 CORPORATE SECRETARY APPOINTED KIRKHAM WRIGHT ASSOCIATES LTD

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/12/1119 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/12/1030 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

29/12/1029 December 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

29/12/1029 December 2010 CORPORATE SECRETARY APPOINTED J WRIGHT & CO LTD

View Document

09/12/099 December 2009 SAIL ADDRESS CREATED

View Document

09/12/099 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

09/12/099 December 2009 12/11/09 STATEMENT OF CAPITAL GBP 3

View Document

02/12/092 December 2009 DIRECTOR APPOINTED GARY TERENCE MERRICK

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

12/11/0912 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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