MERCHANT TECHNOLOGY LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 STRUCK OFF AND DISSOLVED

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

15/01/1015 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PENTON / 15/01/2010

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

21/02/0321 February 2003

View Document

21/02/0321 February 2003 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 AUDITOR'S RESIGNATION

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

30/06/9930 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9925 June 1999 NEW SECRETARY APPOINTED

View Document

25/06/9925 June 1999 SECRETARY RESIGNED

View Document

14/03/9914 March 1999 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9721 October 1997 SECRETARY RESIGNED

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 DIRECTOR RESIGNED

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 NEW SECRETARY APPOINTED

View Document

02/10/972 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/971 October 1997 COMPANY NAME CHANGED INTRASET LIMITED CERTIFICATE ISSUED ON 02/10/97

View Document

29/09/9729 September 1997 REGISTERED OFFICE CHANGED ON 29/09/97 FROM: G OFFICE CHANGED 29/09/97 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

18/09/9718 September 1997 Incorporation

View Document

18/09/9718 September 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