MERCHANT PLUS LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

25/11/1925 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

04/12/184 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

23/01/1723 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

30/08/1630 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/03/16

View Document

12/07/1612 July 2016 Annual return made up to 12 March 2011 with full list of shareholders

View Document

01/04/161 April 2016 12/03/16 STATEMENT OF CAPITAL GBP 2

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACAULEY / 26/09/2014

View Document

22/07/1422 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM, ALEXANDER HOUSE OLD BOSTON TRADING ESTATE, HAYDOCK, WA11 9SL

View Document

29/11/1329 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL HYSLOP

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, SECRETARY NIGEL HYSLOP

View Document

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

View Accounts

18/03/1318 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

30/11/1230 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED ANDREW MACAULEY

View Document

11/04/1211 April 2012 SECRETARY APPOINTED MR NIGEL ST JOHN LAYTON HYSLOP

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED NIGEL ST JOHN LAYTON HYSLOP

View Document

04/04/124 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

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

View Accounts

29/03/1229 March 2012 APPOINTMENT TERMINATED, SECRETARY NIGEL HYSLOP

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACAULEY

View Document

29/03/1229 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL HYSLOP

View Document

23/12/1023 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/06/109 June 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

23/04/0923 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/09/0829 September 2008 DIRECTOR AND SECRETARY APPOINTED NIGEL ST JOHN LAYTON HYSLOP

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED ANDREW MACAULEY

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM, C/O STEPHENSON & CO GROUND FLOOR, AUSTIN HOUSE 43 POOLE ROAD, WESTBOURNE BOURNEMOUTH, DORSET, BH4 9DN

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED SECRETARY POLINA KNIGHT

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD KNIGHT

View Document

09/04/089 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: PETER S GREEN ACCOUNTANTS, CHAPEL STUDIOS 14 PUREWELL, CHRISTCHURCH, DORSET BH23 1EP

View Document

15/05/0715 May 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: 45A SOUTHBOURNE GROVE, BOURNEMOUTH, DORSET BH6 3QT

View Document

24/04/0624 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0621 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/0619 April 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 24 CLIFTON ROAD, POOLE, DORSET BH14 9PP

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/05/0311 May 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/09/0120 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

26/04/0126 April 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 REGISTERED OFFICE CHANGED ON 11/07/00 FROM: 8 NEW FIELDS 2 STINSFORD ROAD, NUFFIELD, POOLE, DORSET BH17 0NF

View Document

07/04/007 April 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 NEW SECRETARY APPOINTED

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 REGISTERED OFFICE CHANGED ON 13/04/99 FROM: MAZARS NEVILLE RUSSELL, 8 NEW FIELDS, 2 STNSFORD ROAD,POOLE, DORSET BH17 0NF

View Document

18/03/9918 March 1999 REGISTERED OFFICE CHANGED ON 18/03/99 FROM: 44 UPPER BELGRAVE ROAD, BRISTOL, BS8 2XN

View Document

17/03/9917 March 1999 DIRECTOR RESIGNED

View Document

17/03/9917 March 1999 SECRETARY RESIGNED

View Document

12/03/9912 March 1999 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