MERROW SOFTWARE LTD

Company Documents

DateDescription
17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP PETER GAMBRILL / 16/12/2015

View Document

16/12/1516 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/12/1422 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/01/1421 January 2014 SECOND FILING WITH MUD 06/12/13 FOR FORM AR01

View Document

16/12/1316 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/12/1214 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/12/1016 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNCAN PILKINGTON / 09/12/2009

View Document

09/12/099 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE SUSAN PILKINGTON / 09/12/2009

View Document

22/04/0922 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/12/0810 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/01/082 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/02

View Document

22/05/0322 May 2003 REGISTERED OFFICE CHANGED ON 22/05/03 FROM: G OFFICE CHANGED 22/05/03 81A TRINITY SQUARE MARGATE KENT CT9 1HS

View Document

22/05/0322 May 2003 SECRETARY RESIGNED

View Document

22/05/0322 May 2003 NEW SECRETARY APPOINTED

View Document

30/12/0230 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/05/023 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

24/12/0124 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/04/016 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/016 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/012 January 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/01/9921 January 1999 SECRETARY'S PARTICULARS CHANGED

View Document

16/12/9816 December 1998 RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 NEW SECRETARY APPOINTED

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 SECRETARY RESIGNED

View Document

12/12/9612 December 1996 REGISTERED OFFICE CHANGED ON 12/12/96 FROM: G OFFICE CHANGED 12/12/96 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

06/12/966 December 1996 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