MERRYCHEF HOLDINGS LIMITED

Company Documents

DateDescription
08/10/138 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1325 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/06/1313 June 2013 APPLICATION FOR STRIKING-OFF

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KACHMER

View Document

17/04/1317 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/11/128 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/11/1111 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/11/109 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PHILIP BRISLEY VEAL / 30/09/2010

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN BLADES

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/11/0910 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIMA SECRETARY LIMITED / 01/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE DELON JONES / 01/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PHILIP BRISLEY VEAL / 01/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES KACHMER / 01/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR THOMAS DOERR

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED ADRIAN DAVID GRAY

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/2009 FROM
STATION ROAD WEST
ASH VALE
ALDERSHOT
HAMPSHIRE
GU12 5XA

View Document

30/03/0930 March 2009 SECRETARY APPOINTED PRIMA SECRETARY LIMITED

View Document

06/03/096 March 2009 DIRECTOR APPOINTED MAURICE DELON JONES

View Document

06/03/096 March 2009 DIRECTOR APPOINTED KEVIN NICHOLAS BLADES

View Document

06/03/096 March 2009 DIRECTOR APPOINTED THOMAS DOERR

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HOOPER

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED SECRETARY DAVID HOOPER

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED MICHAEL JAMES KACHMER

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL THORNEYWORK

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT GALE

View Document

11/11/0811 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 CURREXT FROM 30/09/2008 TO 31/12/2008

View Document

30/10/0830 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID HOOPER / 27/10/2008

View Document

24/07/0824 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/07

View Document

17/07/0817 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GALE / 15/07/2008

View Document

14/11/0714 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 02/10/04

View Document

01/03/051 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/0418 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0130 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0121 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0121 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0121 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0113 November 2001 RETURN MADE UP TO 07/11/01; NO CHANGE OF MEMBERS

View Document

28/10/0128 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/03/0120 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0020 December 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

08/06/008 June 2000 CONVE
13/11/97

View Document

07/02/007 February 2000 RETURN MADE UP TO 07/11/99; CHANGE OF MEMBERS

View Document

02/02/002 February 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 ALTER MEM AND ARTS 24/06/99

View Document

27/08/9927 August 1999 CONVE
20/08/99

View Document

14/04/9914 April 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

14/03/9914 March 1999 RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

29/01/9829 January 1998 DIRECTOR RESIGNED

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 RETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/974 August 1997 REGISTERED OFFICE CHANGED ON 04/08/97 FROM:
NEW COURT 1 BARNES WALLIS ROAD
SEGENSWORTH EAST
FAREHAM
HAMPSHIRE PO15 5UA

View Document

31/07/9731 July 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997

View Document

26/01/9726 January 1997

View Document

26/01/9726 January 1997 ￯﾿ᄑ NC 100/525000
20/12/96

View Document

16/01/9716 January 1997 SECRETARY RESIGNED

View Document

16/01/9716 January 1997 RE SHARES 20/12/96

View Document

16/01/9716 January 1997

View Document

16/01/9716 January 1997 ACC. REF. DATE SHORTENED FROM 30/11/97 TO 30/09/97

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 Resolutions

View Document

16/01/9716 January 1997 Resolutions

View Document

16/01/9716 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 Resolutions

View Document

16/01/9716 January 1997 ALTER MEM AND ARTS 20/12/96

View Document

16/01/9716 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/12/96

View Document

16/01/9716 January 1997 DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 COMPANY NAME CHANGED
BLAKEDEW TWENTY FOUR LIMITED
CERTIFICATE ISSUED ON 16/01/97

View Document

10/01/9710 January 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/01/973 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/9627 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/967 November 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/11/967 November 1996 Incorporation

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