MERIT STAFFING SOLUTIONS LTD

Company Documents

DateDescription
18/05/2018 May 2020 APPLICATION FOR STRIKING-OFF

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM 26 SHAFTESBURY ROAD LONDON E7 8PD

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, SECRETARY SUSANNAH BEASLEY-MURRAY

View Document

25/04/1725 April 2017 ORDER OF COURT - RESTORATION

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / KELLY ELAINE PINNELL / 05/09/2015

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / KELLY ELAINE PINNELL / 15/02/2012

View Document

22/01/1322 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/10/129 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/09/1228 September 2012 APPLICATION FOR STRIKING-OFF

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/08/1224 August 2012 PREVSHO FROM 31/07/2012 TO 30/06/2012

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / KELLY ELAINE PINNELL / 01/10/2011

View Document

08/08/118 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/07/1015 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KELLY ELAINE PINNELL / 01/10/2009

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/10/0919 October 2009 Annual return made up to 15 July 2009 with full list of shareholders

View Document

06/04/096 April 2009 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

18/09/0718 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0718 September 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

25/10/0625 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 134/136 WHITEHORSE ROAD CROYDON SURREY CR0 2LA

View Document

15/07/0515 July 2005 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