MERIN PROPERTIES LIMITED

Company Documents

DateDescription
07/11/187 November 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/08/187 August 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

04/05/184 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/12/2017:LIQ. CASE NO.1

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM ARENA PARK THE BUSINESS CENTRE TARN LANE SCARCROFT LEEDS LS17 9BF

View Document

09/01/179 January 2017 DECLARATION OF SOLVENCY

View Document

09/01/179 January 2017 SPECIAL RESOLUTION TO WIND UP

View Document

09/01/179 January 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROSELYN MANNING

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, SECRETARY ROSELYN MANNING

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR PAUL ROBERT SNOOK

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR DONALD LITTLE

View Document

01/06/161 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

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

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

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

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/05/1330 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

23/08/1223 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

12/06/1212 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

18/11/1118 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

19/09/1119 September 2011 30/05/11 FULL LIST AMEND

View Document

31/05/1131 May 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

13/09/1013 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD LITTLE / 28/05/2010

View Document

02/06/102 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

01/10/091 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

03/06/093 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN MANNING

View Document

16/03/0916 March 2009 DIRECTOR AND SECRETARY APPOINTED ROSELYN MANNING

View Document

21/01/0921 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

31/07/0831 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

31/07/0831 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/06/0817 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM ARENA PARK THE BUSINESS CENTRE TARN LANE SCARCROFT LEEDS YORKSHIRE LS17 9BF

View Document

16/06/0816 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0816 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/06/0816 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/06/0816 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

23/12/0723 December 2007 REGISTERED OFFICE CHANGED ON 23/12/07 FROM: THE BUSINESS CENTRE 4 KINGSMEAD DRIVE LEEDS W YORKSHIRE LS14 1AH

View Document

29/10/0729 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: 118 NORTH STREET LEEDS WEST YORKSHIRE LS2 7AN

View Document

17/06/0717 June 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/10/065 October 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

22/06/0622 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 150 ROUNDHAY ROAD LEEDS LS8 5LD

View Document

30/07/0530 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/06/039 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

05/10/025 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0223 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

16/06/0216 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 30/09/01

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

29/05/0129 May 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

29/06/0029 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

06/06/996 June 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

23/04/9923 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

15/06/9815 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

14/07/9714 July 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

22/08/9622 August 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

29/05/9629 May 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/09/9512 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9512 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9512 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9511 September 1995 AUDITOR'S RESIGNATION

View Document

14/06/9514 June 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

View Document

23/03/9523 March 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

01/03/951 March 1995 REGISTERED OFFICE CHANGED ON 01/03/95 FROM: 10 WINDSOR COURT CLARENCE DRIVE HARROGATE NORTH YORKSHIRE HG1 2PE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/06/9415 June 1994 RETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS

View Document

25/02/9425 February 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

01/07/931 July 1993 RETURN MADE UP TO 30/05/93; NO CHANGE OF MEMBERS

View Document

19/03/9319 March 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

13/07/9213 July 1992 REGISTERED OFFICE CHANGED ON 13/07/92 FROM: 46 PARK PLACE LEEDS LS1 2SY

View Document

01/06/921 June 1992 RETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS

View Document

28/04/9228 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

28/04/9228 April 1992 S366A DISP HOLDING AGM 13/04/92

View Document

16/09/9116 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

02/06/912 June 1991 RETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

09/05/909 May 1990 RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

01/12/881 December 1988 REGISTERED OFFICE CHANGED ON 01/12/88 FROM: PENNINE HOUSE RUSSELL STREET LEEDS LS1 5RN

View Document

10/02/8810 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

10/02/8810 February 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

08/05/878 May 1987 RETURN MADE UP TO 12/02/87; FULL LIST OF MEMBERS

View Document

20/03/8720 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

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