MERIT COMPONENTS LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 Application to strike the company off the register

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/06/2118 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/07/1924 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

18/06/1818 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

17/07/1717 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

25/08/1525 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/01/1519 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

08/05/148 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/01/1417 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/04/1311 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 1

View Document

12/02/1312 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

05/10/125 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/04/121 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEREK STUART HART / 16/01/2012

View Document

18/01/1218 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 SECRETARY'S CHANGE OF PARTICULARS / DEREK STUART HART / 16/01/2012

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RAMON TURNER / 16/01/2012

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/01/1022 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/05/0914 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/01/0921 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/01/0816 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0816 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/075 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: PENN & CO, 5 LOAD STREET BEWDLEY WORCESTERSHIRE DY12 2AF

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: 5 LOAD STREET BEWDLEY WORCESTERSHIRE DY12 2AF

View Document

17/01/0617 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 SECRETARY RESIGNED

View Document

18/11/0518 November 2005 NEW SECRETARY APPOINTED

View Document

22/06/0522 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 SECRETARY RESIGNED

View Document

25/01/0525 January 2005 AUDITOR'S RESIGNATION

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM: UNIT 23 TIMMIS ROAD LYE STOURBRIDGE WEST MIDLANDS DY9 7BQ

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/02/0428 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/03/998 March 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 ADOPT MEM AND ARTS 16/11/98

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/03/9825 March 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

11/07/9711 July 1997 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 30/09/96

View Document

11/07/9711 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

12/05/9712 May 1997 AUDITOR'S RESIGNATION

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 REGISTERED OFFICE CHANGED ON 07/05/97 FROM: FOLEY HOUSE 123 STOURPORT ROAD KIDDERMINSTER WORCESTERSHIRE DY11 7BW

View Document

07/05/977 May 1997 NEW SECRETARY APPOINTED

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 COMPANY NAME CHANGED MERIT ELECTRIC LIMITED CERTIFICATE ISSUED ON 22/12/95

View Document

19/07/9519 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/07/9510 July 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9510 July 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9510 July 1995 REGISTERED OFFICE CHANGED ON 10/07/95 FROM: 22 WORCESTER STREET STOURBRIDGE WEST MIDLANDS DY8 1AN

View Document

24/01/9524 January 1995 RETURN MADE UP TO 16/01/95; NO CHANGE OF MEMBERS

View Document

08/10/948 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/06/9420 June 1994 REGISTERED OFFICE CHANGED ON 20/06/94 FROM: 12TH, FLOOR, BANK HOUSE, 8, CHERRY STREET, BIRMINGHAM. B2 5AD

View Document

23/02/9423 February 1994 RETURN MADE UP TO 16/01/94; FULL LIST OF MEMBERS

View Document

20/09/9320 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/01/9326 January 1993 RETURN MADE UP TO 16/01/93; NO CHANGE OF MEMBERS

View Document

02/10/922 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/09/9218 September 1992 REGISTERED OFFICE CHANGED ON 18/09/92 FROM: EDMUND HOUSE 12 NEWHALL STREET BIRMINGHAM B3 3EP

View Document

15/02/9215 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/02/9215 February 1992 RETURN MADE UP TO 16/01/92; NO CHANGE OF MEMBERS

View Document

15/02/9215 February 1992 REGISTERED OFFICE CHANGED ON 15/02/92

View Document

10/02/9110 February 1991 RETURN MADE UP TO 16/01/91; FULL LIST OF MEMBERS

View Document

09/02/919 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/02/901 February 1990 RETURN MADE UP TO 18/01/90; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/02/8910 February 1989 RETURN MADE UP TO 19/01/89; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/02/8816 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/02/8816 February 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 RETURN MADE UP TO 19/01/87; FULL LIST OF MEMBERS

View Document

27/01/8727 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

19/11/8619 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/4016 December 1940 CERTIFICATE OF INCORPORATION

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