MERRYCHEF LIMITED

Company Documents

DateDescription
01/10/131 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/06/1310 June 2013 APPLICATION FOR STRIKING-OFF

View Document

15/05/1315 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

10/05/1310 May 2013 10/05/13 STATEMENT OF CAPITAL GBP 1

View Document

07/05/137 May 2013 SOLVENCY STATEMENT DATED 26/04/13

View Document

07/05/137 May 2013 STATEMENT BY DIRECTORS

View Document

07/05/137 May 2013 SHARE PREMIUM CANCELLED 26/04/2013

View Document

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

View Document

27/07/1227 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

15/02/1215 February 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT ARTHEY

View Document

13/05/1113 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

17/11/1017 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

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

View Document

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

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL ARTHEY / 08/05/2010

View Document

11/05/1011 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIMA SECRETARY LIMITED / 08/05/2010

View Document

11/05/1011 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

31/10/0931 October 2009 FULL ACCOUNTS 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

11/05/0911 May 2009 DIRECTOR'S PARTICULARS MAURICE JONES

View Document

11/05/0911 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/09 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 THOMAS DOERR

View Document

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

View Document

27/02/0927 February 2009 DIRECTOR RESIGNED DEREK EATON

View Document

27/02/0927 February 2009 SECRETARY RESIGNED DAVID HOOPER

View Document

27/02/0927 February 2009 DIRECTOR RESIGNED DAVID HOOPER

View Document

15/12/0815 December 2008 DIRECTOR RESIGNED NIGEL THORNEYWORK

View Document

15/12/0815 December 2008 DIRECTOR RESIGNED ROBERT GALE

View Document

10/12/0810 December 2008 DIRECTOR RESIGNED IAN OSBORNE

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 PARTICULARS DAVID HOOPER

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 29/09/07

View Document

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

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED JEREMY DAVID HOBBS

View Document

09/05/089 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR RESIGNED IRWIN SHUR

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/06/074 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/073 June 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 FULL ACCOUNTS MADE UP TO 01/10/05

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 02/10/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

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

25/10/0425 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

20/05/0420 May 2004 RETURN MADE UP TO 08/05/04; NO CHANGE OF MEMBERS

View Document

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

View Document

15/05/0315 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

28/05/0228 May 2002 RETURN MADE UP TO 08/05/02; NO CHANGE OF MEMBERS

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

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

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

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

02/07/012 July 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

04/04/014 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/014 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

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 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 SECRETARY RESIGNED

View Document

14/06/0014 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

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

View Document

21/06/9921 June 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

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

View Document

13/08/9813 August 1998 RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS

View Document

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

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

26/01/9726 January 1997 NEW SECRETARY APPOINTED

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

07/01/977 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

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

View Document

02/01/972 January 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/01/972 January 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 20/12/96

View Document

02/01/972 January 1997 ALTER MEM AND ARTS 20/12/96

View Document

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

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

31/01/9631 January 1996 P.O.S 11200 �1 SHS 09/01/96

View Document

31/01/9631 January 1996 ADOPT MEM AND ARTS 09/01/96

View Document

31/01/9631 January 1996 � IC 56000/44800 09/01/96 � SR 11200@1=11200

View Document

30/01/9630 January 1996 DIRECTOR RESIGNED

View Document

21/12/9521 December 1995 ALTER MEM AND ARTS 19/12/95

View Document

18/05/9518 May 1995 RETURN MADE UP TO 08/05/95; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995

View Document

16/02/9516 February 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

08/08/948 August 1994 DIRECTOR RESIGNED

View Document

13/05/9413 May 1994 RETURN MADE UP TO 08/05/94; FULL LIST OF MEMBERS

View Document

13/05/9413 May 1994

View Document

27/02/9427 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

24/05/9324 May 1993 RETURN MADE UP TO 08/05/93; NO CHANGE OF MEMBERS

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED

View Document

24/05/9324 May 1993

View Document

25/04/9325 April 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/92

View Document

24/02/9324 February 1993 REGISTERED OFFICE CHANGED ON 24/02/93 FROM: G OFFICE CHANGED 24/02/93 MOORFIELD ROAD GUILDFORD SURREY GU1 1RU

View Document

08/01/938 January 1993 NEW DIRECTOR APPOINTED

View Document

08/01/938 January 1993

View Document

26/06/9226 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/05/9227 May 1992 RETURN MADE UP TO 08/05/92; CHANGE OF MEMBERS

View Document

27/05/9227 May 1992

View Document

27/05/9227 May 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/91

View Document

13/06/9113 June 1991 SHARES AGREEMENT OTC

View Document

01/06/911 June 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

22/05/9122 May 1991 RETURN MADE UP TO 08/05/91; FULL LIST OF MEMBERS

View Document

22/05/9122 May 1991

View Document

27/11/9027 November 1990 ALTER MEM AND ARTS 25/06/90

View Document

27/11/9027 November 1990 NC INC ALREADY ADJUSTED 25/06/90

View Document

27/11/9027 November 1990 �2000 25/06/90

View Document

26/11/9026 November 1990 ALTER MEM AND ARTS 25/06/90

View Document

26/11/9026 November 1990 NEW DIRECTOR APPOINTED

View Document

19/11/9019 November 1990 NEW DIRECTOR APPOINTED

View Document

22/05/9022 May 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/89

View Document

22/05/9022 May 1990 RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 DIRECTOR RESIGNED

View Document

26/04/9026 April 1990 AUDITOR'S RESIGNATION

View Document

10/05/8910 May 1989 RETURN MADE UP TO 02/05/89; NO CHANGE OF MEMBERS

View Document

10/05/8910 May 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/88

View Document

09/03/899 March 1989 NEW DIRECTOR APPOINTED

View Document

30/11/8830 November 1988 AUDITOR'S RESIGNATION

View Document

30/11/8830 November 1988 Auditor's resignation

View Document

15/04/8815 April 1988 RETURN MADE UP TO 29/03/88; NO CHANGE OF MEMBERS

View Document

24/03/8824 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

24/03/8824 March 1988 NEW DIRECTOR APPOINTED

View Document

05/08/875 August 1987 RETURN MADE UP TO 03/07/87; FULL LIST OF MEMBERS

View Document

05/08/875 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

10/07/8710 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/8615 November 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/8619 September 1986 COMPANY NAME CHANGED MAX-ARC LIMITED CERTIFICATE ISSUED ON 19/09/86

View Document

30/06/8630 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

30/06/8630 June 1986 RETURN MADE UP TO 17/06/86; FULL LIST OF MEMBERS

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