MERRYHILL ASBESTOS TESTING AND CONSULTING LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewLiquidators' statement of receipts and payments to 2025-07-09

View Document

28/08/2428 August 2024 Liquidators' statement of receipts and payments to 2024-07-09

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Appointment of a voluntary liquidator

View Document

20/07/2320 July 2023 Statement of affairs

View Document

20/07/2320 July 2023 Registered office address changed from Merryhill House Budds Lane Romsey Hampshire SO51 0HA to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2023-07-20

View Document

28/02/2328 February 2023 Termination of appointment of Jonathan Richard Stratton as a director on 2023-02-28

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

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

View Accounts

28/02/2128 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

28/02/2028 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

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR ANDREW JOHN DART

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE MULCAHY / 14/05/2018

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 PREVEXT FROM 30/11/2016 TO 31/05/2017

View Document

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

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

24/05/1624 May 2016 SECRETARY'S CHANGE OF PARTICULARS / ELAINE MULCAHY / 14/05/2016

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MULCAHY / 14/05/2016

View Document

24/05/1624 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

14/05/1514 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

22/05/1422 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/05/1315 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MULCAHY / 14/05/2013

View Document

15/05/1315 May 2013 SECRETARY'S CHANGE OF PARTICULARS / ELAINE MULCAHY / 14/05/2013

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/09/1122 September 2011 SECRETARY APPOINTED ELAINE MULCAHY

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, SECRETARY EMMA MULCAHY

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED ELAINE MULCAHY

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/06/113 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS EMMA MULCAHY / 14/05/2011

View Document

03/06/113 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/06/104 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

03/06/093 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/06/0817 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 SECRETARY'S CHANGE OF PARTICULARS / EMMA MULCAHY / 16/06/2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

11/07/0511 July 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 COMPANY NAME CHANGED ASBESTOS REMOVAL CORPS LIMITED CERTIFICATE ISSUED ON 12/02/04

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED

View Document

18/12/0318 December 2003 SECRETARY RESIGNED

View Document

15/12/0315 December 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/11/04

View Document

15/12/0315 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED

View Document

17/10/0317 October 2003 SECRETARY RESIGNED

View Document

20/05/0320 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 COMPANY NAME CHANGED BETTER CIRCLE LIMITED CERTIFICATE ISSUED ON 14/11/96

View Document

15/07/9615 July 1996 COMPANY NAME CHANGED ASBESTOS REMOVAL CORPS LIMITED CERTIFICATE ISSUED ON 16/07/96

View Document

22/06/9622 June 1996 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 SECRETARY RESIGNED

View Document

05/06/965 June 1996 DIRECTOR RESIGNED

View Document

05/06/965 June 1996 REGISTERED OFFICE CHANGED ON 05/06/96 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

05/06/965 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996 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