THE NEW MERCHANT ADVENTURERS LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/05/1412 May 2014 APPLICATION FOR STRIKING-OFF

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/12/123 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/12/1126 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

26/12/1126 December 2011 REGISTERED OFFICE CHANGED ON 26/12/2011 FROM
C/O AIMS ACCOUNTANTS 41B MONTAGU ROAD
LONDON
NW4 3ER

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/11/109 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR MILES GRAHAM

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR ALASTAIR JONATHAN GRAHAM

View Document

09/11/099 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MILES JULIAN GRAHAM / 09/11/2009

View Document

31/03/0931 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

31/03/0931 March 2009 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM
105 DERBY ROAD
LOUGHBOROUGH
LEICESTERSHIRE
LE11 5AE

View Document

30/03/0930 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 May 2006

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MILES GRAHAM / 04/04/2008

View Document

27/11/0627 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/05/06

View Document

20/12/0520 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

11/12/0411 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

09/12/049 December 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 SECRETARY RESIGNED

View Document

05/12/025 December 2002 NEW SECRETARY APPOINTED

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 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