MERRILOW TRADING LIMITED

Company Documents

DateDescription
07/12/117 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

23/08/1123 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/11/1016 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

07/10/097 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR JACQUELINE HOLCOMBE

View Document

27/05/0827 May 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/11/072 November 2007 REGISTERED OFFICE CHANGED ON 02/11/07 FROM: G OFFICE CHANGED 02/11/07 106 WARMSWORTH ROAD, BALBY DONCASTER SOUTH YORKSHIRE DN4 0RS

View Document

02/11/072 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

05/12/065 December 2006 REGISTERED OFFICE CHANGED ON 05/12/06 FROM: G OFFICE CHANGED 05/12/06 12 CROWGATE SOUTH ANSTON SHEFFIELD SOUTH YORKSHIRE S25 5AL

View Document

26/10/0626 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0610 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

12/08/0412 August 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/06/04

View Document

14/01/0414 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 SECRETARY RESIGNED

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM: G OFFICE CHANGED 13/01/04 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

13/01/0413 January 2004 NEW SECRETARY APPOINTED

View Document

30/09/0330 September 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