MERRYHILL ENVIROTEC LIMITED

Company Documents

DateDescription
12/04/2512 April 2025 Liquidators' statement of receipts and payments to 2025-02-15

View Document

24/04/2424 April 2024 Liquidators' statement of receipts and payments to 2024-02-15

View Document

19/08/2319 August 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

16/05/2316 May 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

16/05/2316 May 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/03/231 March 2023 Appointment of a voluntary liquidator

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Statement of affairs

View Document

23/02/2323 February 2023 Registered office address changed from Merryhill House Budds Lane Romsey Hampshire SO51 0HA to Office D Beresford House Town Quay Southampton SO14 2AQ on 2023-02-23

View Document

09/02/239 February 2023 Change of details for Merryhill Limited as a person with significant control on 2023-02-08

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

20/02/1820 February 2018 Annual accounts small company total exemption made up to 31 May 2017

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / GP HOLDINGS LIMITED / 12/09/2017

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL FOX

View Document

13/07/1713 July 2017 PREVEXT FROM 30/11/2016 TO 31/05/2017

View Document

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

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MULCAHY / 05/01/2016

View Document

10/02/1610 February 2016 SECRETARY'S CHANGE OF PARTICULARS / ELAINE MULCAHY / 05/01/2016

View Document

10/02/1610 February 2016 SECRETARY'S CHANGE OF PARTICULARS / ELAINE MULCAHY / 05/01/2016

View Document

20/01/1620 January 2016 SECRETARY'S CHANGE OF PARTICULARS / ELAINE MULCAHY / 11/12/2015

View Document

20/01/1620 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MULCAHY / 11/12/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/12/1417 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

16/01/1416 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/12/1217 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/12/1123 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, SECRETARY EMMA MULCAHY

View Document

22/09/1122 September 2011 SECRETARY APPOINTED ELAINE MULCAHY

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED ELAINE MULCAHY

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/12/1015 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS EMMA MULCAHY / 11/12/2010

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/01/1027 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN DART / 20/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MULCAHY / 19/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER DAVID FOX / 19/10/2009

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/07/087 July 2008 DIRECTOR APPOINTED ANDREW JOHN DART

View Document

09/06/089 June 2008 DIRECTOR APPOINTED PAUL CHRISTOPHER DAVID FOX

View Document

19/02/0819 February 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 RETURN MADE UP TO 11/12/06; NO CHANGE OF MEMBERS; AMEND

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

21/12/0521 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

18/12/0318 December 2003 SECRETARY RESIGNED

View Document

18/12/0318 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

21/04/9921 April 1999 NC INC ALREADY ADJUSTED 30/11/98

View Document

21/04/9921 April 1999 £ NC 1000/10000 30/11/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS

View Document

11/03/9711 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

13/02/9713 February 1997 NEW SECRETARY APPOINTED

View Document

13/02/9713 February 1997 SECRETARY RESIGNED

View Document

30/01/9730 January 1997 RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 REGISTERED OFFICE CHANGED ON 10/07/96 FROM: WESSEX HOUSE 19 THREEFIELD LANE SOUTHAMPTON HAMPSHIRE SO14 3QB

View Document

15/05/9615 May 1996 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/11

View Document

14/03/9614 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9621 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

16/02/9616 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9614 February 1996 RETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS

View Document

23/08/9523 August 1995 REGISTERED OFFICE CHANGED ON 23/08/95 FROM: TANNERS LANE EAST WELLOW ROMSEY HAMPSHIRE,SO5 6DP

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS

View Document

12/12/9412 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/12/9412 December 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/10/9410 October 1994 EXEMPTION FROM APPOINTING AUDITORS 23/05/94

View Document

10/10/9410 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

08/06/948 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/948 June 1994 S369(4) SHT NOTICE MEET 23/05/94

View Document

15/03/9415 March 1994 RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS

View Document

22/10/9322 October 1993 COMPANY NAME CHANGED STRALIS LIMITED CERTIFICATE ISSUED ON 25/10/93

View Document

01/09/931 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

12/08/9312 August 1993 COMPANY NAME CHANGED MERRYHILL ENVIRONMENTAL AND TECH NICAL SERVICES LIMITED CERTIFICATE ISSUED ON 13/08/93

View Document

08/06/938 June 1993 REGISTERED OFFICE CHANGED ON 08/06/93 FROM: HAMBLE HOUSE 1635 PARKWAY SOLENTBUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AH

View Document

03/02/933 February 1993 COMPANY NAME CHANGED LETTEROFFICE LIMITED CERTIFICATE ISSUED ON 04/02/93

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993 REGISTERED OFFICE CHANGED ON 17/01/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

17/01/9317 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/12/9211 December 1992 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