THE MERCHANTS GROUP LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/08/237 August 2023 Secretary's details changed for Arend Jan Hendrik Grootherder on 2023-08-07

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

30/03/2330 March 2023 Application to strike the company off the register

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023

View Document

29/03/2329 March 2023

View Document

29/03/2329 March 2023 Statement of capital on 2023-03-29

View Document

29/03/2329 March 2023 Statement of capital following an allotment of shares on 2023-03-29

View Document

29/03/2329 March 2023 Resolutions

View Document

27/03/2327 March 2023 Memorandum and Articles of Association

View Document

24/03/2324 March 2023 Statement of capital on 2023-03-24

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023

View Document

23/03/2323 March 2023

View Document

23/03/2323 March 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

22/07/2122 July 2021 Accounts for a dormant company made up to 2020-03-31

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

02/04/192 April 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

30/01/1830 January 2018 CURREXT FROM 30/09/2017 TO 31/03/2018

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SHERRIFFS

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIMENSION DATA (UK) INVESTMENTS LIMITED

View Document

20/10/1720 October 2017 CESSATION OF DIMENSION DATA HOLDINGS PLC AS A PSC

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN SHERRIFFS / 16/10/2017

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MR GARETH MORTIMER

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MR STEVEN DUDLEY TAYLOR

View Document

03/03/173 March 2017 ADOPT ARTICLES 05/08/2016

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR JAYAPRAKASH PATEL

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM PARTIS HOUSE DAVY AVENUE KNOWLHILL MILTON KEYNES MK5 8HJ

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM FOSTER

View Document

02/09/162 September 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR BRETT DAWSON

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIGGS

View Document

26/08/1526 August 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

21/07/1521 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

12/11/1412 November 2014 SECRETARY'S CHANGE OF PARTICULARS / AREND JAN HENDRIK GROOTHERDER / 01/11/2014

View Document

28/08/1428 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

22/07/1322 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 500 AVEBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2BE

View Document

16/08/1216 August 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

24/07/1224 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN SHERRIFFS / 24/07/2012

View Document

19/10/1119 October 2011 AUDITOR'S RESIGNATION

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

18/07/1118 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRETT WILLIAM DAWSON / 15/07/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN SHERRIFFS / 15/07/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYAPRAKASH PATEL / 15/07/2010

View Document

24/08/1024 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOTT BRIGGS / 15/07/2010

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

12/08/0912 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/06/093 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/03/0919 March 2009 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

01/12/081 December 2008 APPOINTMENT TERMINATE, SECRETARY JAYAPRAKASH PATEL LOGGED FORM

View Document

01/12/081 December 2008 SECRETARY APPOINTED AREND JAN HENDRIK GROOTHERDER LOGGED FORM

View Document

01/12/081 December 2008 DIRECTOR APPOINTED JAYAPRAKASH PATEL LOGGED FORM

View Document

27/11/0827 November 2008 SECRETARY APPOINTED AREND JAN HENDRIK GROOTHERDER

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED JAYAPRAKASH PATEL

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED SECRETARY JAYAPRAKASH PATEL

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL REDFORD

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED ADAM CHARLES FOSTER

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN DOVE

View Document

17/07/0817 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: BANK HOUSE 4 BOUVERIE SQUARE UPPER THIRD STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1EB

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

04/08/074 August 2007 RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

15/01/0715 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 SECRETARY RESIGNED

View Document

06/09/066 September 2006 NEW SECRETARY APPOINTED

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 REGISTERED OFFICE CHANGED ON 03/08/01 FROM: 449/499 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 S386 DISP APP AUDS 10/05/01

View Document

17/05/0117 May 2001 S366A DISP HOLDING AGM 10/05/01

View Document

17/05/0117 May 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 SECRETARY RESIGNED

View Document

04/12/004 December 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0030 March 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9927 July 1999 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 DIRECTOR RESIGNED

View Document

23/04/9923 April 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

30/03/9930 March 1999 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/9930 March 1999 AUD RES SECTION 394

View Document

30/03/9930 March 1999 AUDITOR'S RESIGNATION

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 DIRECTOR RESIGNED

View Document

07/09/987 September 1998 AUDITOR'S RESIGNATION

View Document

30/07/9830 July 1998 RETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

07/05/987 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/987 May 1998 ALTER MEM AND ARTS 07/04/98

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

30/10/9730 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

01/09/971 September 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 RETURN MADE UP TO 15/07/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 £ NC 193138/193066 12/03/97

View Document

20/03/9720 March 1997 £ NC 193161/193138 12/03/97

View Document

20/03/9720 March 1997 SHARE PREM ACCOUNT 12/03/97

View Document

20/03/9720 March 1997 £ NC 93161/193161 12/03/97

View Document

20/03/9720 March 1997 £ NC 63461/93161 12/03/97

View Document

20/03/9720 March 1997 S-DIV 12/03/97

View Document

20/03/9720 March 1997 CONVE 12/03/97

View Document

20/03/9720 March 1997 NC INC ALREADY ADJUSTED 12/03/97

View Document

20/03/9720 March 1997 £ IC 35880/35650 12/03/97 £ SR [email protected]=230

View Document

20/03/9720 March 1997 ADOPT MEM AND ARTS 12/03/97

View Document

20/03/9720 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/03/97

View Document

17/03/9717 March 1997 £ IC 35880/35879 21/02/97 £ SR [email protected]

View Document

14/03/9714 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 DIRECTOR RESIGNED

View Document

05/09/965 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/961 August 1996 RETURN MADE UP TO 15/07/96; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

09/01/969 January 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/9520 October 1995 ALTER MEM AND ARTS 14/10/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 15/07/95; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9514 September 1995 NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9519 May 1995 SHARES AGREEMENT OTC

View Document

02/03/952 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/951 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9528 February 1995 NC INC ALREADY ADJUSTED 23/02/95

View Document

28/02/9528 February 1995 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

28/02/9528 February 1995 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

28/02/9528 February 1995 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

28/02/9528 February 1995 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

28/02/9528 February 1995 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

28/02/9528 February 1995 £ NC 1000/35880 23/02/95

View Document

28/02/9528 February 1995 ADOPT MEM AND ARTS 23/02/95

View Document

24/02/9524 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/02/9522 February 1995 NEW DIRECTOR APPOINTED

View Document

13/02/9513 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 COMPANY NAME CHANGED PAPERQUICK ENTERPRISES LIMITED CERTIFICATE ISSUED ON 13/02/95

View Document

31/01/9531 January 1995 REGISTERED OFFICE CHANGED ON 31/01/95 FROM: 90 FETTER LANE LONDON EC4A 1EQ

View Document

31/01/9531 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/01/9531 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/08/945 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/945 August 1994 REGISTERED OFFICE CHANGED ON 05/08/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

05/08/945 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/9415 July 1994 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