MERIT PROCESS ENGINEERING LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Accounts for a small company made up to 2024-06-30

View Document

04/03/244 March 2024 Satisfaction of charge 028469180014 in full

View Document

06/02/246 February 2024 Accounts for a small company made up to 2023-06-30

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

13/02/2313 February 2023 Accounts for a small company made up to 2022-06-30

View Document

14/01/2214 January 2022 Director's details changed for Mr Matthew Mcgrady on 2022-01-14

View Document

09/12/219 December 2021 Registration of charge 028469180014, created on 2021-12-06

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-08-23 with no updates

View Document

03/09/153 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

13/06/1513 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028469180012

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

15/09/1415 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/06/1328 June 2013 PREVEXT FROM 30/09/2012 TO 31/03/2013

View Document

11/09/1211 September 2012 SECRETARY'S CHANGE OF PARTICULARS / NICOLA BERRIMAN / 01/01/2012

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT PRATT

View Document

11/09/1211 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

08/03/128 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

05/09/115 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR ROBERT PRATT

View Document

17/03/1117 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

02/09/102 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR MATTHEW MCGRADY

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR GLENN THOMPSON

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED MR CHRISTOPHER BERRIMAN

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED MR ANTHONY WELLS

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES DALBY

View Document

12/02/1012 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0910 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/09 FROM: UNIT 1 SILVERLINK BUSINESS PARK THE SILVERLINK WALLSEND TYNE & WEAR NE28 9ND

View Document

12/03/0912 March 2009 DIRECTOR RESIGNED PAUL CHEESMOND

View Document

05/09/085 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

24/09/0724 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 RETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0621 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/01/065 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/058 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: CUMBERLAND HOUSE CUMBERLAND ROAD NORTH BALKWELL FARM IND ESTATE TYNE & WEAR NE29 8RD

View Document

26/01/0526 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0512 January 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/01/0510 January 2005 SECRETARY RESIGNED

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED

View Document

09/09/049 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/041 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0317 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

17/11/0317 November 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

11/11/0311 November 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0319 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0217 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0218 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 NC INC ALREADY ADJUSTED 30/07/01

View Document

20/09/0120 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

10/01/0110 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/005 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0018 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS

View Document

11/05/9911 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

05/09/975 September 1997 DIRECTOR RESIGNED

View Document

03/09/973 September 1997 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

25/06/9725 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

08/05/978 May 1997 REGISTERED OFFICE CHANGED ON 08/05/97 FROM: G OFFICE CHANGED 08/05/97 7A WESTMORELAND ROAD WEST CHIRTON INDUSTRIAL ESTATE NORTH SHIELDS TYNE & WEAR NE29 8TB

View Document

08/03/978 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/978 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9616 August 1996 RETURN MADE UP TO 23/08/96; NO CHANGE OF MEMBERS

View Document

30/06/9630 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 23/08/95; NO CHANGE OF MEMBERS

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

03/02/953 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9516 January 1995 NEW DIRECTOR APPOINTED

View Document

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

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

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

View Document

16/11/9416 November 1994 NEW DIRECTOR APPOINTED

View Document

16/11/9416 November 1994 RETURN MADE UP TO 23/08/94; FULL LIST OF MEMBERS

View Document

05/09/945 September 1994 REGISTERED OFFICE CHANGED ON 05/09/94 FROM: G OFFICE CHANGED 05/09/94 127 BENTON PARK ROAD FOUR LANE ENDS BENTON NEWCASTLE UPON TYNE NE7 7NB

View Document

05/09/945 September 1994 NEW DIRECTOR APPOINTED

View Document

07/11/937 November 1993 REGISTERED OFFICE CHANGED ON 07/11/93 FROM: G OFFICE CHANGED 07/11/93 PRINCES BUILDINGS 7 QUEEN STREET NEWCASTLE UPON TYNE NE1 3XL

View Document

07/11/937 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/937 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/9323 August 1993 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