MERRYSHIELDS DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/05/1822 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1814 May 2018 APPLICATION FOR STRIKING-OFF

View Document

15/02/1815 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

04/05/164 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

25/05/1525 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

28/05/1428 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

31/05/1331 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

22/05/1222 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/05/1120 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

19/05/1119 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEWART AIKMAN HALL / 01/10/2009

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN STANHOPE ROCHFORT HYDE / 01/10/2009

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES HARRISON / 01/10/2009

View Document

11/06/1011 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

22/05/0922 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

22/05/0922 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

21/05/0821 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 28/04/06; CHANGE OF MEMBERS

View Document

10/06/0510 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 28/04/05; NO CHANGE OF MEMBERS

View Document

30/06/0430 June 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

10/05/0310 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 28/04/03; CHANGE OF MEMBERS

View Document

20/06/0220 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 28/04/02; NO CHANGE OF MEMBERS

View Document

03/05/013 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

10/07/0010 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 28/04/00; NO CHANGE OF MEMBERS

View Document

29/03/0029 March 2000 REGISTERED OFFICE CHANGED ON 29/03/00 FROM:
THE PICKERIDGE
STOKE COMMON ROAD, FULMER
SLOUGH
BERKSHIRE SL3 6HA

View Document

31/08/9931 August 1999 REGISTERED OFFICE CHANGED ON 31/08/99 FROM:
GLEN VIEW
6 MEADOWFIELD ROAD
STOCKSFIELD
NORTHUMBERLAND NE43 7QX

View Document

04/05/994 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/994 May 1999 DIRECTOR RESIGNED

View Document

04/05/994 May 1999 RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 REGISTERED OFFICE CHANGED ON 24/03/99 FROM:
MILBURN HOUSE DEAN STREET
NEWCASTLE UPON TYNE
TYNE AND WEAR NE1 1NP

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 NEW SECRETARY APPOINTED

View Document

19/05/9819 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

19/05/9819 May 1998 RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/01/9825 January 1998 NEW DIRECTOR APPOINTED

View Document

25/01/9825 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 COMPANY NAME CHANGED
EIWN 55 LIMITED
CERTIFICATE ISSUED ON 23/01/98

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 ￯﾿ᄑ NC 100/5556
15/01/98

View Document

19/01/9819 January 1998 NC INC ALREADY ADJUSTED 12/01/98

View Document

19/01/9819 January 1998 SECRETARY RESIGNED

View Document

28/04/9728 April 1997 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