R. J. MERRIFIELD LTD

Company Documents

DateDescription
18/03/1418 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/12/133 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/11/1325 November 2013 APPLICATION FOR STRIKING-OFF

View Document

25/07/1325 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/11/1214 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

29/06/1229 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/11/1116 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/12/1022 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JAMES MERRIFIELD / 01/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/11/0712 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: G OFFICE CHANGED 14/04/05 HALLS CHAMBERS STEEPHILL ROAD SHANKLIN ISLE OF WIGHT PO37 6AB

View Document

11/12/0411 December 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 NEW SECRETARY APPOINTED

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM: G OFFICE CHANGED 16/12/03 386 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ

View Document

16/12/0316 December 2003 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

11/11/0311 November 2003 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