MERIT PROCESSING LIMITED

Company Documents

DateDescription
10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/2027 February 2020 APPLICATION FOR STRIKING-OFF

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

11/12/1911 December 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

20/09/1820 September 2018 20/09/18 STATEMENT OF CAPITAL GBP 1002

View Document

20/08/1820 August 2018 SOLVENCY STATEMENT DATED 09/08/18

View Document

20/08/1820 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 REDUCE SHARE PREM A/C 09/08/2018

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

11/08/1711 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/03/161 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD KAYE WHITELEY / 28/10/2015

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/02/1523 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/02/1414 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD KAYE WHITELEY / 11/04/2013

View Document

08/02/138 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

04/04/124 April 2012 28/03/12 STATEMENT OF CAPITAL GBP 2

View Document

04/04/124 April 2012 30/03/12 STATEMENT OF CAPITAL GBP 1002

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM UNITS 2 & 2A PHOEBE LANE INDUSTRIAL ESTATE HALIFAX WEST YORKSHIRE HX3 9EX UNITED KINGDOM

View Document

13/02/1213 February 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

08/02/128 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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