MERIT AT LIMITED

Company Documents

DateDescription
26/03/1026 March 2010 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.2

View Document

26/03/1026 March 2010 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.2

View Document

26/03/1026 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):LIQ. CASE NO.1:IP NO.00007329

View Document

07/12/097 December 2009 REGISTERED OFFICE CHANGED ON 07/12/2009 FROM STANHOPE HOUSE STANHOPE PLACE EDINBURGH EH12 5HH UNITED KINGDOM

View Document

07/12/097 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):LIQ. CASE NO.1:IP NO.00007329

View Document

29/05/0929 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 DIRECTOR RESIGNED SIMON REID

View Document

20/04/0920 April 2009 SECRETARY RESIGNED PAUL TUCKER

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/03/0930 March 2009 DIRECTOR RESIGNED MICHELLE TUCKER

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/09 FROM: ALLOA BUSINESS CENTRE WHINS ROAD ALLOA CLACKMANNANSHIRE FK10 3SA

View Document

10/07/0810 July 2008 DIRECTOR'S PARTICULARS SIMON REID

View Document

10/07/0810 July 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/01/0811 January 2008 PARTIC OF MORT/CHARGE *****

View Document

30/05/0730 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: 32 LADY PLACE LIVINGSTON WEST LOTHIAN EH54 6TB

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

02/04/052 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/12/0422 December 2004 NC INC ALREADY ADJUSTED 07/12/04

View Document

22/12/0422 December 2004 NC INC ALREADY ADJUSTED 07/12/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

22/11/0322 November 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 � NC 1/10000 07/08/

View Document

13/11/0313 November 2003 NC INC ALREADY ADJUSTED 07/08/03

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 SECRETARY RESIGNED

View Document

14/05/0114 May 2001 REGISTERED OFFICE CHANGED ON 14/05/01 FROM: 32 LADY PLACE LIVINGSTON WEST LOTHIAN EH54 6TB

View Document

14/05/0114 May 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 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