MERIT DIRECT LIMITED

01880195
EARLSDON PARK 53-55 BUTTS ROAD COVENTRY UNITED KINGDOM CV1 3BH

Documents

Documents
Date Category Description Pages
07 Mar 2023 gazette Gazette Dissolved Voluntary 1 Buy now
20 Dec 2022 gazette Gazette Notice Voluntary 1 Buy now
09 Dec 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Oct 2022 capital Statement of capital (Section 108) 3 Buy now
28 Oct 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Oct 2022 insolvency Solvency Statement dated 12/10/22 1 Buy now
28 Oct 2022 resolution Resolution 2 Buy now
18 Aug 2022 officers Change of particulars for director (Mr Iqbal Singh Khosa) 2 Buy now
18 Aug 2022 officers Change of particulars for director (Mr Iqbal Singh Khosa) 2 Buy now
28 Jun 2022 accounts Annual Accounts 5 Buy now
17 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2021 accounts Annual Accounts 5 Buy now
19 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Oct 2020 officers Appointment of director (Mr Iqbal Singh Khosa) 2 Buy now
09 Oct 2020 officers Termination of appointment of director (Pedro Lozano De Castro) 1 Buy now
01 Jul 2020 accounts Annual Accounts 5 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2019 accounts Annual Accounts 5 Buy now
09 Nov 2018 officers Change of particulars for secretary (John William Hayward) 1 Buy now
26 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Sep 2018 accounts Annual Accounts 5 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Dec 2017 accounts Annual Accounts 5 Buy now
28 Nov 2017 gazette Gazette Notice Compulsory 1 Buy now
13 Oct 2017 officers Appointment of director (Karl Vernon Brough) 2 Buy now
10 Aug 2017 officers Termination of appointment of director (John Kellett) 1 Buy now
15 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jun 2016 accounts Annual Accounts 5 Buy now
20 Apr 2016 officers Termination of appointment of director (Nordine Benbekhti) 2 Buy now
13 Apr 2016 officers Termination of appointment of director (Nordine Benbekhti) 2 Buy now
05 Nov 2015 annual-return Annual Return 5 Buy now
08 Apr 2015 accounts Annual Accounts 5 Buy now
11 Nov 2014 officers Change of particulars for director (Mr. John Kellett) 2 Buy now
27 Oct 2014 annual-return Annual Return 5 Buy now
22 Aug 2014 accounts Annual Accounts 5 Buy now
25 Oct 2013 annual-return Annual Return 5 Buy now
15 Jul 2013 accounts Annual Accounts 5 Buy now
08 Jan 2013 officers Termination of appointment of director (Lawrence Fenley) 1 Buy now
25 Oct 2012 annual-return Annual Return 5 Buy now
13 Jul 2012 officers Appointment of director (Lawrence Thomas Fenley) 2 Buy now
11 Jun 2012 accounts Annual Accounts 5 Buy now
16 Feb 2012 officers Appointment of director (Mr Nordine Benbekhti) 2 Buy now
15 Feb 2012 officers Termination of appointment of director (Kevin Mcguirk) 1 Buy now
13 Dec 2011 officers Appointment of director (Pedro Lozano De Castro) 2 Buy now
12 Dec 2011 officers Termination of appointment of director (Timothy Schuh) 1 Buy now
12 Dec 2011 officers Appointment of director (Mr Kevin Francis Mcguirk) 2 Buy now
30 Nov 2011 officers Termination of appointment of director (Joann Passingham) 1 Buy now
25 Oct 2011 annual-return Annual Return 7 Buy now
27 May 2011 accounts Annual Accounts 5 Buy now
30 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jan 2011 annual-return Annual Return 7 Buy now
12 Jan 2011 annual-return Annual Return 6 Buy now
22 Jun 2010 accounts Annual Accounts 5 Buy now
25 Mar 2010 officers Appointment of director (Timothy Alan Schuh) 2 Buy now
13 Nov 2009 annual-return Annual Return 6 Buy now
20 Aug 2009 officers Director appointed joann passingham 1 Buy now
01 Apr 2009 accounts Annual Accounts 5 Buy now
27 Mar 2009 officers Appointment terminated director graeme halder 1 Buy now
29 Jan 2009 officers Director appointed john kellett 1 Buy now
23 Oct 2008 annual-return Return made up to 23/10/08; full list of members 3 Buy now
21 Jul 2008 accounts Annual Accounts 6 Buy now
04 Jul 2008 officers Appointment terminated director dale saville 1 Buy now
25 Oct 2007 annual-return Return made up to 23/10/07; full list of members 2 Buy now
25 Oct 2007 officers New secretary appointed 1 Buy now
24 Oct 2007 officers Director resigned 1 Buy now
24 Oct 2007 officers Secretary resigned 1 Buy now
21 Oct 2007 accounts Annual Accounts 6 Buy now
02 Apr 2007 officers New director appointed 1 Buy now
02 Apr 2007 officers New director appointed 1 Buy now
02 Apr 2007 officers Director resigned 1 Buy now
25 Oct 2006 annual-return Return made up to 23/10/06; full list of members 2 Buy now
25 Aug 2006 accounts Annual Accounts 6 Buy now
30 Nov 2005 annual-return Return made up to 23/10/05; full list of members 2 Buy now
31 Oct 2005 accounts Annual Accounts 6 Buy now
19 Oct 2005 officers New director appointed 1 Buy now
19 Oct 2005 officers Director resigned 1 Buy now
19 Oct 2005 officers Secretary resigned 1 Buy now
19 Oct 2005 officers New secretary appointed 1 Buy now
03 Nov 2004 accounts Annual Accounts 6 Buy now
28 Oct 2004 annual-return Return made up to 23/10/04; full list of members 7 Buy now
15 Apr 2004 officers New secretary appointed;new director appointed 2 Buy now
29 Oct 2003 annual-return Return made up to 23/10/03; full list of members 7 Buy now
30 Sep 2003 accounts Annual Accounts 6 Buy now
30 Sep 2003 officers Secretary resigned;director resigned 1 Buy now
28 Oct 2002 annual-return Return made up to 23/10/02; full list of members 7 Buy now
27 Oct 2002 accounts Annual Accounts 6 Buy now
18 Jan 2002 change-of-name Certificate Change Of Name Company 3 Buy now
03 Nov 2001 annual-return Return made up to 23/10/01; full list of members 7 Buy now
29 Oct 2001 accounts Annual Accounts 6 Buy now
29 Aug 2001 officers Director resigned 1 Buy now
29 Aug 2001 officers New secretary appointed;new director appointed 2 Buy now
20 Mar 2001 officers New director appointed 2 Buy now
05 Jan 2001 address Registered office changed on 05/01/01 from: south bar house south bar street banbury oxfordshire OX16 9AB 1 Buy now
27 Oct 2000 annual-return Return made up to 23/10/00; full list of members 6 Buy now
21 Sep 2000 officers Director's particulars changed 1 Buy now
13 Sep 2000 accounts Annual Accounts 6 Buy now