MERGEADD LIMITED

Company Documents

DateDescription
04/12/184 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/11/1823 November 2018 APPLICATION FOR STRIKING-OFF

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN ULYATT

View Document

19/10/1519 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/12/144 December 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/10/134 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/11/127 November 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/09/1120 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN VINTEN ULYATT / 05/09/2010

View Document

18/10/1018 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLIN ULYATT / 05/09/2010

View Document

09/10/109 October 2010 DISS40 (DISS40(SOAD))

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

02/11/092 November 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

21/03/0921 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/10/087 October 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

18/09/0718 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

02/05/032 May 2003 REGISTERED OFFICE CHANGED ON 02/05/03 FROM: GREENWOOD HOUSE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

30/09/0230 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

20/07/0020 July 2000 RETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 REGISTERED OFFICE CHANGED ON 30/10/98 FROM: GREENWOOD HOUSE NEW LONDON ROAD, CHELMSFORD ESSEX CM2 0PP

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

20/01/9720 January 1997 REGISTERED OFFICE CHANGED ON 20/01/97 FROM: SINCLAIR CROYDON 22 HIGH STREET BILLERICAY ESSEX CM12 9BQ

View Document

25/11/9625 November 1996 RETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 05/09/95; NO CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

04/05/954 May 1995 REGISTERED OFFICE CHANGED ON 04/05/95 FROM: 151 HIGH STREET BILLERICAY ESSEX CM12 9AB

View Document

24/10/9424 October 1994 RETURN MADE UP TO 05/09/94; FULL LIST OF MEMBERS

View Document

15/07/9415 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

07/10/937 October 1993 RETURN MADE UP TO 05/09/93; NO CHANGE OF MEMBERS

View Document

06/05/936 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

04/12/924 December 1992 REGISTERED OFFICE CHANGED ON 04/12/92

View Document

04/12/924 December 1992 RETURN MADE UP TO 05/09/92; NO CHANGE OF MEMBERS

View Document

24/04/9224 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

30/03/9230 March 1992 RETURN MADE UP TO 05/09/91; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/9023 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9013 November 1990 REGISTERED OFFICE CHANGED ON 13/11/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/11/9013 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

13/11/9013 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/9013 November 1990 ALTER MEM AND ARTS 20/09/90

View Document

05/09/905 September 1990 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