MERRYCHEF PROJECTS LIMITED

Company Documents

DateDescription
01/10/131 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/06/135 June 2013 APPLICATION FOR STRIKING-OFF

View Document

15/05/1315 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KACHMER

View Document

17/04/1317 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/05/1215 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/05/1117 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED GRAHAM PHILIP BRISLEY VEAL

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN BLADES

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIMA SECRETARY LIMITED / 08/05/2010

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR THOMAS DOERR

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED ADRAIN DAVID GRAY

View Document

20/05/0920 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED THOMAS DOERR

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/2009 FROM
STATION ROAD WEST
ASH VALE
ALDERSHOT
HAMPSHIRE GU12 5XA

View Document

30/03/0930 March 2009 SECRETARY APPOINTED PRIMA SECRETARY LIMITED

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED SECRETARY RHONDA SYMS

View Document

03/03/093 March 2009 DIRECTOR APPOINTED MAURICE DELON JONES

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR S & W BERISFORD LIMITED

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HOOPER

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED MICHAEL JAMES KACHMER

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED KEVIN NICHOLAS BLADES

View Document

06/11/086 November 2008 CURREXT FROM 30/09/2008 TO 31/12/2008

View Document

30/10/0830 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOOPER / 27/10/2008

View Document

16/07/0816 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/07

View Document

09/05/089 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR BERISFORD (OVERSEAS) LIMITED

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED DAVID ROSS HOOPER

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 08/05/04; NO CHANGE OF MEMBERS

View Document

29/07/0329 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

15/05/0315 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

31/05/0231 May 2002 S366A DISP HOLDING AGM 24/05/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 08/05/02; NO CHANGE OF MEMBERS

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

20/03/0120 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED

View Document

12/02/0112 February 2001 SECRETARY RESIGNED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED

View Document

06/07/006 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

21/06/9921 June 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

13/08/9813 August 1998 RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS

View Document

13/08/9813 August 1998

View Document

12/08/9812 August 1998 Resolutions

View Document

12/08/9812 August 1998 EXEMPTION FROM APPOINTING AUDITORS 24/07/98

View Document

12/08/9812 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

12/06/9812 June 1998 COMPANY NAME CHANGED
MAGNETISING TECHNIQUES LIMITED
CERTIFICATE ISSUED ON 12/06/98

View Document

21/07/9721 July 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

16/01/9716 January 1997 DIRECTOR RESIGNED

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 RETURN MADE UP TO 08/05/96; NO CHANGE OF MEMBERS

View Document

20/02/9620 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

18/05/9518 May 1995 RETURN MADE UP TO 08/05/95; NO CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

12/05/9412 May 1994 RETURN MADE UP TO 08/05/94; FULL LIST OF MEMBERS

View Document

12/05/9412 May 1994

View Document

27/02/9427 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

06/08/936 August 1993 DIRECTOR RESIGNED

View Document

06/08/936 August 1993

View Document

24/05/9324 May 1993

View Document

24/05/9324 May 1993 RETURN MADE UP TO 08/05/93; NO CHANGE OF MEMBERS

View Document

25/04/9325 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

18/02/9318 February 1993 REGISTERED OFFICE CHANGED ON 18/02/93 FROM:
MOORFIELD ROAD
GUILDFORD
SURREY
GU1 1RU

View Document

22/05/9222 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

22/05/9222 May 1992 RETURN MADE UP TO 08/05/92; NO CHANGE OF MEMBERS

View Document

22/05/9222 May 1992

View Document

31/05/9131 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

22/05/9122 May 1991

View Document

22/05/9122 May 1991 RETURN MADE UP TO 08/05/91; FULL LIST OF MEMBERS

View Document

14/02/9114 February 1991 DIRECTOR RESIGNED

View Document

14/02/9114 February 1991 DIRECTOR RESIGNED

View Document

14/02/9114 February 1991

View Document

14/02/9114 February 1991

View Document

18/12/9018 December 1990

View Document

18/12/9018 December 1990 RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS

View Document

22/11/9022 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9022 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/9022 November 1990 AUDITOR'S RESIGNATION

View Document

22/11/9022 November 1990 AUDITOR'S RESIGNATION

View Document

22/11/9022 November 1990 REGISTERED OFFICE CHANGED ON 22/11/90 FROM:
MOORFIELD ROAD
GUILDFORD
SURREY
GU1 1RU

View Document

15/10/9015 October 1990 REGISTERED OFFICE CHANGED ON 15/10/90 FROM:
UNIT 2
REAR OF COLUMBIA WORKS
FLEMING WAY
CRAWLEY SUSSEX RH10 2JY

View Document

10/07/9010 July 1990 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/09

View Document

03/10/893 October 1989 RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

10/10/8810 October 1988 RETURN MADE UP TO 09/09/88; FULL LIST OF MEMBERS

View Document

20/09/8820 September 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

06/11/876 November 1987 DIRECTOR RESIGNED

View Document

19/10/8719 October 1987 RETURN MADE UP TO 11/09/87; FULL LIST OF MEMBERS

View Document

14/09/8714 September 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

02/10/862 October 1986 RETURN MADE UP TO 12/09/86; FULL LIST OF MEMBERS

View Document

04/09/864 September 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document


More Company Information