MERCED SYSTEMS LTD.

Company Documents

DateDescription
08/04/138 April 2013 ADOPT ARTICLES 22/03/2013

View Document

08/04/138 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIANUS KETELAARS

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED BENJAMIN EINHORN

View Document

21/06/1221 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

24/02/1224 February 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 1 ARLINGTON SQUARE DOWNSHIRE WAY BRACKNELL RG12 1WA

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED ADRIANUS ANTONIUS CORNELIS KETELAARS

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR PETER WITTENKAMP

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GLICKMAN

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARK SELCOW

View Document

10/02/1210 February 2012 SECRETARY APPOINTED STEPHEN DUNNE

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MR JOHN CHARLES MALINS

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED ERAN PORAT

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, SECRETARY BIRD & BIRD COMPANY SECRETARIES LIMITED

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/06/1123 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/06/1115 June 2011 SAIL ADDRESS CREATED

View Document

29/09/1029 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM CENTURY COURT MILLENIUM WAY BRACKNELL BERKSHIRE RG12 2XT

View Document

13/07/1013 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/06/1016 June 2010 CORPORATE SECRETARY APPOINTED BIRD & BIRD COMPANY SECRETARIES LIMITED

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, SECRETARY OHS SECRETARIES LIMITED

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNE WALKER

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOWE

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/08/0919 August 2009 RETURN MADE UP TO 12/06/09; NO CHANGE OF MEMBERS

View Document

24/07/0924 July 2009 SECRETARY APPOINTED OHS SECRETARIES LIMITED

View Document

24/07/0924 July 2009 SECRETARY RESIGNED HE VLG SECRETARIES LIMITED

View Document

06/01/096 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/01/092 January 2009 COMPANY NAME CHANGED PRACTIQUE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 02/01/09; RESOLUTION PASSED ON 02/01/09

View Document

16/07/0816 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/082 June 2008 SECRETARY APPOINTED HE VLG SECRETARIES LIMITED

View Document

02/06/082 June 2008 DIRECTOR APPOINTED MATTHEW GLICKMAN

View Document

02/06/082 June 2008 DIRECTOR APPOINTED MARK SELCOW

View Document

02/06/082 June 2008 DIRECTOR APPOINTED PETER DAVID WITTENKAMP

View Document

02/06/082 June 2008 SECRETARY RESIGNED SERENA BOWE

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/07/0721 July 2007 RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/11/0616 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/064 July 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: 2 LOT FARM COTTAGES LUTMANS HAVEN KNOWL HILL READING RG10 9YR

View Document

27/06/0527 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/07/0224 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

22/07/0222 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

30/07/9930 July 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9910 February 1999 REGISTERED OFFICE CHANGED ON 10/02/99 FROM: 11 ALEXANDRA ROAD MAIDENHEAD BERKSHIRE SL6 6BG

View Document

05/11/985 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 NEW SECRETARY APPOINTED

View Document

20/06/9720 June 1997 DIRECTOR RESIGNED

View Document

20/06/9720 June 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 SECRETARY RESIGNED

View Document

20/06/9720 June 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 Incorporation

View Document

12/06/9712 June 1997 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