MEREPARK PROJECTS LIMITED

Company Documents

DateDescription
07/05/147 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

08/04/148 April 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

19/03/1319 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES EDWARD PEEL / 01/01/2011

View Document

28/03/1228 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

28/03/1228 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT HENRY ROSS / 01/01/2012

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY ROSS / 01/01/2012

View Document

23/03/1223 March 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

03/03/113 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM FIRST FLOOR UNIT B4 HALE BROOK HOUSE SCOTT DRIVE ALTRINCHAM CHESHIRE WA15 8AB

View Document

25/03/1025 March 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

25/03/1025 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

21/04/0921 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

13/03/0813 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM: G OFFICE CHANGED 31/10/06 26 PARK ROAD HALE ALTRINCHAM CHESHIRE WA15 9NN

View Document

31/05/0631 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

21/11/0221 November 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/07/03

View Document

25/02/0225 February 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 SECRETARY RESIGNED

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 REGISTERED OFFICE CHANGED ON 01/03/01 FROM: G OFFICE CHANGED 01/03/01 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

26/02/0126 February 2001 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