MERGO LIMITED

Company Documents

DateDescription
21/02/1221 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/11/118 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/10/1126 October 2011 APPLICATION FOR STRIKING-OFF

View Document

11/08/1111 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

04/07/114 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/09/107 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

20/05/1020 May 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, SECRETARY ZORAN STEPANOVIC

View Document

12/05/1012 May 2010 SECRETARY APPOINTED MR DAVID SPRINGATE

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 2 BENTINCK STREET LONDON W1U 2FA

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/08/096 August 2009 SECRETARY APPOINTED MR ZORAN STEPANOVIC

View Document

05/08/095 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED SECRETARY NAVJEET BHASIN

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/02/0925 February 2009 PREVEXT FROM 31/08/2008 TO 31/12/2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY CARMELA TANGI

View Document

05/04/085 April 2008 SECRETARY APPOINTED NAVJEET BHASIN

View Document

30/08/0730 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0724 August 2007 SECRETARY RESIGNED

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

24/08/0724 August 2007 NEW SECRETARY APPOINTED

View Document

24/08/0724 August 2007 REGISTERED OFFICE CHANGED ON 24/08/07 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ

View Document

24/08/0724 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 Incorporation

View Document

01/08/071 August 2007 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