MATERIALS ENGINEERING RESEARCH LABORATORY LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

20/01/2520 January 2025 Termination of appointment of Sheena Isobel Cantley as a director on 2024-12-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

11/07/2411 July 2024 Director's details changed for Mrs Sheena Isobel Cantley on 2024-07-11

View Document

01/07/241 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

12/10/2312 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/09/2327 September 2023 Appointment of Ms Claire Rose Collins as a director on 2023-09-27

View Document

04/08/234 August 2023 Appointment of Mrs Sheena Isobel Cantley as a director on 2023-07-27

View Document

24/02/2324 February 2023 Termination of appointment of Neil Conway Maclennan as a director on 2023-02-23

View Document

24/02/2324 February 2023 Termination of appointment of Neil Conway Maclennan as a secretary on 2023-02-23

View Document

07/01/237 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

09/05/229 May 2022 Registration of charge 020150200021, created on 2022-05-06

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

23/11/2123 November 2021 Change of details for Merl Technology Limited as a person with significant control on 2021-10-01

View Document

01/10/211 October 2021 Registered office address changed from 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 2021-10-01

View Document

21/06/2121 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

14/02/1914 February 2019 SECRETARY APPOINTED MR NEIL CONWAY MACLENNAN

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, SECRETARY MATTHEW WHITE

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR RODERICK MARTIN

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 020150200019

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / MERL TECHNOLOGY LIMITED / 05/07/2018

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 5 FLEET PLACE LONDON EC4M 7RD

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ARTHUR NOALL / 03/05/2017

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/08/172 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020150200016

View Document

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020150200017

View Document

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020150200018

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020150200016

View Document

10/03/1610 March 2016 SECRETARY APPOINTED MR MATTHEW ALEXANDER WHITE

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, SECRETARY PAUL HARRIS

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

20/08/1420 August 2014 ALTER ARTICLES 08/08/2014

View Document

20/08/1420 August 2014 ARTICLES OF ASSOCIATION

View Document

21/05/1421 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH DANIEL WETZ / 24/12/2013

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK MARTIN / 01/12/2012

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MR JOSEPH DANIEL WETZ

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR EELCO NIERMEIJER

View Document

31/08/1231 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

17/08/1217 August 2012 AUDITOR'S RESIGNATION

View Document

14/08/1214 August 2012 CURRSHO FROM 30/06/2013 TO 31/12/2012

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM WILBURY WAY HITCHIN HERTS SG4 0TW

View Document

09/08/129 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

09/08/129 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

09/08/129 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

07/08/127 August 2012 DIRECTOR APPOINTED EELCO ANTON WILLEM NIERMEIJER

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MR CHARLES ARTHUR NOALL

View Document

06/08/126 August 2012 SECRETARY APPOINTED PAUL HARRIS

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, SECRETARY JOHN HARRIS

View Document

29/03/1229 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

29/03/1229 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

29/03/1229 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

29/03/1229 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

29/03/1229 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

29/03/1229 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

19/03/1219 March 2012 ADOPT ARTICLES 16/03/2012

View Document

17/01/1217 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/01/1127 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

05/10/105 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

05/10/105 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DERHAM

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/01/1028 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/11/094 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN HARRIS / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARRIS / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK MARTIN / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DERHAM / 09/10/2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/11/0713 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED

View Document

11/11/0511 November 2005 SECRETARY RESIGNED

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM: TAMWORTH ROAD HERTFORD HERTS SG13 7DG

View Document

06/04/056 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/03/0515 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0515 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0531 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/06/04

View Document

23/07/0423 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0421 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

06/04/046 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0429 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

07/03/017 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0012 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 £ IC 83730/83305 01/04/98 £ SR 425@1=425

View Document

13/03/9813 March 1998 £ IC 109350/96500 11/03/98 £ SR 12850@1=12850

View Document

13/03/9813 March 1998 £ IC 96580/83730 11/03/98 £ SR 12850@1=12850

View Document

11/02/9811 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 £ IC 119350/109350 24/06/97 £ SR 10000@1=10000

View Document

19/08/9719 August 1997 £ IC 129350/119350 24/06/97 £ SR 10000@1=10000

View Document

20/02/9720 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

14/01/9714 January 1997 £ SR 50@1 23/12/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS

View Document

12/04/9612 April 1996 ALTER MEM AND ARTS 02/04/96

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS

View Document

03/01/963 January 1996 £ IC 169150/149150 20/12/95 £ SR 20000@1=20000

View Document

03/01/963 January 1996 £ IC 149150/129150 20/12/95 £ SR 20000@1=20000

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

03/09/943 September 1994 £ IC 209050/189050 24/08/94 £ SR 20000@1=20000

View Document

30/06/9430 June 1994 £ IC 229050/209050 25/05/94 £ SR 20000@1=20000

View Document

10/03/9410 March 1994 £ SR 20000@1 26/05/93

View Document

28/02/9428 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS

View Document

13/07/9313 July 1993 £ SR 20000@1 26/05/93

View Document

11/02/9311 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

24/01/9324 January 1993 RETURN MADE UP TO 31/12/92; CHANGE OF MEMBERS

View Document

14/08/9214 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9211 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/9211 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9212 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9211 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9211 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/924 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

24/01/9224 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9224 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

27/11/9127 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9127 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9119 February 1991 RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS

View Document

08/02/918 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

14/03/9014 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 PD 15/12/86--------- £ SI 2500@1

View Document

31/01/9031 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

13/09/8913 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

10/05/8910 May 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 NC INC ALREADY ADJUSTED 22/09/88

View Document

14/11/8814 November 1988 £ NC 247500/250500

View Document

24/06/8824 June 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

24/01/8824 January 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

24/01/8824 January 1988 RETURN MADE UP TO 29/10/87; FULL LIST OF MEMBERS

View Document

07/04/877 April 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

02/04/872 April 1987 REGISTERED OFFICE CHANGED ON 02/04/87 FROM: TUDOR HOUSE 24 CECIL ROAD ENFIELD MIDDX EN2 6TG

View Document

19/02/8719 February 1987 NEW DIRECTOR APPOINTED

View Document

26/08/8626 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/8626 August 1986 REGISTERED OFFICE CHANGED ON 26/08/86 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

08/08/868 August 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/868 August 1986 COMPANY NAME CHANGED PROBESHOW LIMITED CERTIFICATE ISSUED ON 08/08/86

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