MERECROFT LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/10/147 October 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 24/09/1424 September 2014 | APPLICATION FOR STRIKING-OFF |
| 18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 17/06/1417 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 10/06/1310 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 19/06/1219 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 12/01/1212 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 14/06/1114 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN CARR / 23/05/2011 |
| 14/06/1114 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN CARR / 23/05/2011 |
| 14/06/1114 June 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
| 14/01/1114 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN CARR / 23/05/2010 |
| 28/06/1028 June 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
| 24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 05/06/095 June 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
| 03/10/083 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 11/06/0811 June 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
| 16/05/0816 May 2008 | SECRETARY RESIGNED SUZANN CHADWICK |
| 16/05/0816 May 2008 | SECRETARY APPOINTED SUSAN CARR |
| 15/11/0715 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 02/07/072 July 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
| 06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 25/05/0625 May 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
| 30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 19/05/0519 May 2005 | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED |
| 30/09/0430 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 04/06/044 June 2004 | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS |
| 03/10/033 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
| 03/06/033 June 2003 | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS |
| 23/01/0323 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
| 06/06/026 June 2002 | RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS |
| 29/06/0129 June 2001 | NEW DIRECTOR APPOINTED |
| 29/06/0129 June 2001 | NEW SECRETARY APPOINTED |
| 29/06/0129 June 2001 | REGISTERED OFFICE CHANGED ON 29/06/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR |
| 29/06/0129 June 2001 | SECRETARY RESIGNED |
| 29/06/0129 June 2001 | DIRECTOR RESIGNED |
| 23/05/0123 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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