MERITICS SOUTH LIMITED

Company Documents

DateDescription
16/06/1516 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/06/156 June 2015 APPLICATION FOR STRIKING-OFF

View Document

29/04/1529 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

14/04/1414 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

14/04/1414 April 2014 SECRETARY'S CHANGE OF PARTICULARS / BRIAN VICTOR MILLER / 25/09/2013

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN VICTOR MILLER / 25/09/2013

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MARGARET MILLER / 25/09/2013

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/04/1322 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 1 MORLAND CLOSE DUNSTABLE BEDS LU6 3QB

View Document

16/04/1216 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/04/1130 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/06/1022 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/06/1022 June 2010 COMPANY NAME CHANGED MERITICS LIMITED CERTIFICATE ISSUED ON 22/06/10

View Document

07/04/107 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

12/10/0712 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0716 August 2007 � SR 25@1 31/03/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

10/12/0610 December 2006 SECRETARY RESIGNED

View Document

10/12/0610 December 2006 NEW SECRETARY APPOINTED

View Document

09/12/069 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: G OFFICE CHANGED 09/08/06 21 BARNSLEY ROAD FLOCKTON WAKEFIELD WEST YORKSHIRE WF4 4DP

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

04/05/034 May 2003 DIRECTOR RESIGNED

View Document

04/05/034 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 REGISTERED OFFICE CHANGED ON 04/05/03 FROM: G OFFICE CHANGED 04/05/03 C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE

View Document

04/05/034 May 2003 SECRETARY RESIGNED

View Document

02/04/032 April 2003 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