MERJEN ENGINEERING LIMITED

Company Documents

DateDescription
25/06/1925 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/03/1915 March 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/02/1926 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/02/1918 February 2019 APPLICATION FOR STRIKING-OFF

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/02/162 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/02/154 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

01/02/131 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/03/122 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/02/1214 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/02/111 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/03/1026 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENNIS MERRIOTT / 26/03/2010

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED SECRETARY JENNIFER SHARP

View Document

17/07/0817 July 2008 SECRETARY APPOINTED LINDSAY BERRY

View Document

05/02/085 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED

View Document

03/03/053 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

25/02/0425 February 2004 NEW SECRETARY APPOINTED

View Document

16/02/0416 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

20/02/0220 February 2002 NEW SECRETARY APPOINTED

View Document

06/02/026 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED

View Document

30/01/0130 January 2001 SECRETARY RESIGNED

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/05/00

View Document

07/07/997 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/991 June 1999 REGISTERED OFFICE CHANGED ON 01/06/99 FROM: C/O WALTON & CO VENTURE HOUSE THE TANNERIES EAST ST TITCHFIELD HAMPSHIRE PO14 4AR

View Document

01/03/991 March 1999 NEW SECRETARY APPOINTED

View Document

01/03/991 March 1999 SECRETARY RESIGNED

View Document

01/03/991 March 1999 DIRECTOR RESIGNED

View Document

01/03/991 March 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 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