MERSTON MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
21/06/1121 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, SECRETARY MARILYN BUTTERWORTH

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/07/1019 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/09 FROM: GISTERED OFFICE CHANGED ON 21/08/2009 FROM 327 CLIFTON DRIVE SOUTH LYTHAM ST. ANNES LANCASHIRE FY8 1HN

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

30/07/0730 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

30/10/0330 October 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/07/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 NEW SECRETARY APPOINTED

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 REGISTERED OFFICE CHANGED ON 05/07/02 FROM: G OFFICE CHANGED 05/07/02 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 SECRETARY RESIGNED

View Document

20/06/0220 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/0220 June 2002 Incorporation

View Document


More Company Information
Recently Viewed
  • VILANGO LTD


  • 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