MERELIT PROPERTIES LIMITED

Company Documents

DateDescription
12/06/1612 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM
CHANCERY HOUSE 30 ST JOHNS ROAD
WOKING
SURREY
GU21 7SA

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / LINDA KAVANAGH / 22/04/2015

View Document

18/05/1518 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

02/05/142 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

21/01/1421 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / LINDA KAVANAGH / 22/11/2013

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM
C/O LINDA KAVANAGH
2 FLAT 2 FRIARY HALL
FRIARY ROAD
ASCOT
BERKSHIRE
SL5 9HD
ENGLAND

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM
73 HIGH STREET
ALDERSHOT
HAMPSHIRE
GU11 1BY

View Document

05/06/135 June 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

23/10/1223 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

29/06/1229 June 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

15/07/1115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

28/04/1128 April 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

21/01/1121 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

18/08/1018 August 2010 COMPANY NAME CHANGED LINDA KAVANAGH PROPERTIES LIMITED CERTIFICATE ISSUED ON 18/08/10

View Document

18/08/1018 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/05/1012 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA KAVANAGH / 22/04/2010

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 72 HIGH STREET ALDERSHOT HAMPSHIRE GU11 1BY

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED LINDA KAVANAGH

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD ENGLAND

View Document

22/04/0922 April 2009 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