MERTHYR VALE LTD

Company Documents

DateDescription
15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

28/04/2528 April 2025 Registered office address changed from Suite 7a King Charles Court Vine Street Evesham WR11 4RF United Kingdom to Office 3 and 4 Minister House 88-89 Darlington Street Wolverhampton WV1 4EX on 2025-04-28

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-04-05

View Document

18/07/2418 July 2024 Registered office address changed from Stable Office Swiss Cottage 28 Willows Road Walsall WS1 2DR United Kingdom to Suite 7a King Charles Court Vine Street Evesham WR11 4RF on 2024-07-18

View Document

19/04/2419 April 2024 Registered office address changed from 19 Arundel Street Hindley Wigan WN2 3LT United Kingdom to Stable Office Swiss Cottage 28 Willows Road Walsall WS1 2DR on 2024-04-19

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

19/10/2319 October 2023 Micro company accounts made up to 2023-04-05

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

07/08/237 August 2023 Registered office address changed from 27 Deer Avenue Worcester WR5 3TS United Kingdom to 19 Arundel Street Hindley Wigan WN2 3LT on 2023-08-07

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-09-27 with updates

View Document

14/05/2214 May 2022 Previous accounting period shortened from 2022-09-30 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

08/02/228 February 2022 Cessation of Karen Batty as a person with significant control on 2021-10-20

View Document

08/02/228 February 2022 Notification of Jennifer Jumaquio as a person with significant control on 2021-10-20

View Document

05/02/225 February 2022 Termination of appointment of Karen Batty as a director on 2021-10-20

View Document

04/02/224 February 2022 Appointment of Mrs Jennifer Jumaquio as a director on 2021-10-20

View Document

26/01/2226 January 2022 Registered office address changed from 19 Hawthorne Crescent Dodworth Barnsley S75 3JY England to 27 Deer Avenue Worcester WR5 3TS on 2022-01-26

View Document

28/09/2128 September 2021 Incorporation

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