MERTHYR DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

18/11/2318 November 2023 Compulsory strike-off action has been discontinued

View Document

18/11/2318 November 2023 Compulsory strike-off action has been discontinued

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

19/09/2319 September 2023 Change of details for Mr Darren Steve Jarvis as a person with significant control on 2017-10-31

View Document

19/09/2319 September 2023 Director's details changed for Mr Darren Steve Jarvis on 2023-09-18

View Document

18/09/2318 September 2023 Cessation of Bruce Robert Mcglew as a person with significant control on 2020-02-25

View Document

05/03/235 March 2023 Compulsory strike-off action has been suspended

View Document

05/03/235 March 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 Confirmation statement made on 2021-10-31 with no updates

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

26/08/2026 August 2020 PREVSHO FROM 29/08/2019 TO 28/08/2019

View Document

25/08/2025 August 2020 SECOND FILING OF TM01 FOR BRUCE ROBERT MCGLEW

View Document

10/08/2010 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094312160002

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR BRUCE MCGLEW

View Document

04/08/204 August 2020 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00019190

View Document

15/07/2015 July 2020 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00019190

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR BRUCE ROBERT MCGLEW

View Document

02/03/202 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE ROBERT MCGLEW

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM UNIT 32 WESTERN INDUSTRIAL ESTATE CAERPHILLY CF83 1BE UNITED KINGDOM

View Document

04/02/204 February 2020 30/08/18 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

29/08/1929 August 2019 Annual accounts for year ending 29 Aug 2019

View Accounts

23/08/1923 August 2019 PREVSHO FROM 30/08/2018 TO 29/08/2018

View Document

28/05/1928 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN STEVE JARVIS / 26/03/2019

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 7 CARDINAL DRIVE LISVANE CARDIFF CF14 0GD WALES

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR DARREN STEVE JARVIS / 26/03/2019

View Document

26/03/1926 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN STEVE JARVIS / 26/03/2019

View Document

09/02/199 February 2019 DISS40 (DISS40(SOAD))

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR DARREN STEVE JARVIS / 31/10/2018

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

03/05/183 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094312160001

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN STEVE JARVIS / 20/11/2017

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 94 HEOL ISAF RADYR CARDIFF CF15 8EA WALES

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

20/11/1720 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN STEVE JARVIS

View Document

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/10/1731 October 2017 SECRETARY APPOINTED MR DARREN STEVE JARVIS

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN JONES

View Document

31/10/1731 October 2017 CESSATION OF JOHN EDWIN JONES AS A PSC

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM MAERDY HOUSE WELLINGTON WAY RHYMNEY TREDEGAR GWENT NP22 5PZ WALES

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR DARREN STEVE JARVIS

View Document

18/10/1718 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094312160002

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/02/1629 February 2016 11/02/15 STATEMENT OF CAPITAL GBP 0.02

View Document

15/02/1615 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 16 CHARLOTTE SQUARE RHIWBINA CARDIFF SOUTH GLAMORGAN CF14 6ND UNITED KINGDOM

View Document

12/03/1512 March 2015 CURRSHO FROM 28/02/2016 TO 31/08/2015

View Document

06/03/156 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094312160001

View Document

10/02/1510 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information