MERIT FRAMES LTD

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

23/02/2323 February 2023 Application to strike the company off the register

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/05/2117 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 PSC'S CHANGE OF PARTICULARS / MISS KIRSTY ANN PHILLIPS / 22/10/2020

View Document

26/10/2026 October 2020 REGISTERED OFFICE CHANGED ON 26/10/2020 FROM GLASCOED BRYN DERWEN ROAD AMMANFORD SA18 2DE UNITED KINGDOM

View Document

26/10/2026 October 2020 PSC'S CHANGE OF PARTICULARS / MR VINCENT LEE PHILLIPS / 22/10/2020

View Document

26/10/2026 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT LEE PHILLIPS / 22/10/2020

View Document

26/10/2026 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTY ANN PHILLIPS / 22/10/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/02/186 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTY ANN LLEWELYN / 09/06/2016

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 39 CARDIFF ROAD LLANDAFF CARDIFF CF5 2DP UNITED KINGDOM

View Document

09/06/169 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PHILLIPS / 29/05/2015

View Document

29/05/1529 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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