M.E.R. DESIGN LTD

Company Documents

DateDescription
21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/12/1331 December 2013 APPLICATION FOR STRIKING-OFF

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/02/1222 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/02/1125 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS MIRIAM RACHAMIM / 25/02/2010

View Document

25/02/1125 February 2011 SECRETARY'S CHANGE OF PARTICULARS / YAACOV BOZO / 25/02/2010

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/12/102 December 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 7 THAYER STREET LONDON W1U 3JH

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MIRIAM RACHAMIM / 20/02/2010

View Document

11/08/1011 August 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED MIRIAM EVONA RACHAMIM

View Document

27/03/0827 March 2008 SECRETARY APPOINTED YAACOV BOZO

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/08 FROM: GISTERED OFFICE CHANGED ON 27/03/2008 FROM 20 WESTERHAM AVE EDMONTON LONDON N9 9BU

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

24/02/0824 February 2008 APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD

View Document

20/02/0820 February 2008 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