MERAK HOLDINGS (NI) LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 Application to strike the company off the register

View Document

12/05/2512 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/09/2428 September 2024 Accounts for a small company made up to 2023-12-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

30/04/2430 April 2024 Appointment of Mr Michael Pieter James as a secretary on 2024-04-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

18/05/2318 May 2023 Termination of appointment of Jacqueline Ann Verel as a secretary on 2022-09-30

View Document

18/05/2318 May 2023 Cessation of David John Seaton as a person with significant control on 2023-01-01

View Document

18/05/2318 May 2023 Cessation of Ross Jamieson John Barnes as a person with significant control on 2023-01-01

View Document

18/05/2318 May 2023 Notification of Merak Uk Holdings Limited as a person with significant control on 2023-01-01

View Document

06/08/216 August 2021 Group of companies' accounts made up to 2020-12-31

View Document

03/07/203 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

17/02/2017 February 2020 PREVSHO FROM 31/05/2020 TO 31/12/2019

View Document

16/08/1916 August 2019 SECRETARY APPOINTED MS JACQUELINE ANN VEREL

View Document

25/07/1925 July 2019 ADOPT ARTICLES 30/06/2019

View Document

24/07/1924 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/07/1919 July 2019 30/06/19 STATEMENT OF CAPITAL GBP 1147.5

View Document

19/07/1919 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6613160002

View Document

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6613160001

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS BARNES / 16/05/2019

View Document

13/05/1913 May 2019 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