MERRICK CORPORATION LIMITED

03235605
68 GRAFTON WAY LONDON UNITED KINGDOM W1T 5DS

Documents

Documents
Date Category Description Pages
08 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2024 accounts Annual Accounts 9 Buy now
24 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2023 accounts Annual Accounts 9 Buy now
30 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2022 accounts Annual Accounts 9 Buy now
26 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2021 accounts Annual Accounts 9 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Apr 2020 accounts Annual Accounts 9 Buy now
28 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jul 2019 accounts Annual Accounts 9 Buy now
08 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jun 2018 accounts Annual Accounts 10 Buy now
09 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jun 2017 accounts Annual Accounts 4 Buy now
07 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 May 2016 accounts Annual Accounts 4 Buy now
24 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2015 annual-return Annual Return 4 Buy now
29 Jun 2015 accounts Annual Accounts 10 Buy now
12 Aug 2014 annual-return Annual Return 4 Buy now
03 Feb 2014 accounts Annual Accounts 10 Buy now
08 Aug 2013 annual-return Annual Return 4 Buy now
10 Jan 2013 accounts Annual Accounts 10 Buy now
09 Aug 2012 annual-return Annual Return 4 Buy now
31 Jan 2012 accounts Annual Accounts 10 Buy now
09 Nov 2011 annual-return Annual Return 4 Buy now
17 Jan 2011 accounts Annual Accounts 11 Buy now
17 Aug 2010 annual-return Annual Return 14 Buy now
26 Mar 2010 accounts Annual Accounts 10 Buy now
13 Aug 2009 annual-return Return made up to 08/08/09; full list of members 5 Buy now
16 Mar 2009 accounts Annual Accounts 10 Buy now
04 Dec 2008 address Registered office changed on 04/12/2008 from 61 chandos place london WC2N 4HG 1 Buy now
04 Sep 2008 annual-return Return made up to 08/08/08; full list of members 5 Buy now
03 Jul 2008 accounts Annual Accounts 10 Buy now
21 Sep 2007 annual-return Return made up to 08/08/07; full list of members 5 Buy now
04 May 2007 accounts Annual Accounts 10 Buy now
17 Aug 2006 annual-return Return made up to 08/08/06; full list of members 5 Buy now
07 Apr 2006 annual-return Return made up to 08/08/05; full list of members 5 Buy now
30 Mar 2006 accounts Annual Accounts 9 Buy now
18 Aug 2005 officers Secretary resigned 1 Buy now
25 Apr 2005 accounts Annual Accounts 9 Buy now
19 Oct 2004 accounts Annual Accounts 9 Buy now
22 Sep 2004 officers New secretary appointed 2 Buy now
22 Sep 2004 annual-return Return made up to 08/08/04; full list of members 5 Buy now
31 Oct 2003 accounts Annual Accounts 9 Buy now
12 Sep 2003 annual-return Return made up to 08/08/03; full list of members 5 Buy now
18 Jun 2003 auditors Auditors Resignation Company 1 Buy now
15 May 2003 annual-return Return made up to 08/08/02; full list of members 6 Buy now
13 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
14 Apr 2003 officers New director appointed 2 Buy now
14 Apr 2003 officers New secretary appointed 2 Buy now
07 Mar 2003 officers Director resigned 1 Buy now
07 Mar 2003 officers Secretary resigned 1 Buy now
04 Mar 2003 address Registered office changed on 04/03/03 from: 93 bohemia road st. Leonards on sea east sussex TN37 6RJ 1 Buy now
18 Jul 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
16 Jul 2002 accounts Annual Accounts 11 Buy now
18 Jun 2002 officers Director resigned 1 Buy now
07 May 2002 officers Secretary resigned 1 Buy now
07 May 2002 officers New secretary appointed 2 Buy now
07 Jan 2002 address Registered office changed on 07/01/02 from: 7/9 wellington square hastings east sussex TN34 1PD 1 Buy now
13 Aug 2001 annual-return Return made up to 08/08/01; full list of members 6 Buy now
04 Jun 2001 accounts Annual Accounts 11 Buy now
14 Aug 2000 annual-return Return made up to 08/08/00; full list of members 7 Buy now
10 Aug 2000 address Registered office changed on 10/08/00 from: 65A high street whitstable kent CT5 1BB 1 Buy now
10 Aug 2000 officers Director resigned 1 Buy now
29 Jan 2000 accounts Annual Accounts 6 Buy now
04 Oct 1999 accounts Annual Accounts 6 Buy now
05 Aug 1999 annual-return Return made up to 08/08/99; no change of members 4 Buy now
26 Oct 1998 accounts Annual Accounts 6 Buy now
12 Aug 1998 annual-return Return made up to 08/08/98; no change of members 4 Buy now
12 Aug 1997 annual-return Return made up to 08/08/97; full list of members 6 Buy now
12 Nov 1996 accounts Accounting reference date extended from 31/08/97 to 30/09/97 1 Buy now
11 Oct 1996 officers New director appointed 2 Buy now
05 Oct 1996 mortgage Particulars of mortgage/charge 3 Buy now
05 Oct 1996 mortgage Particulars of mortgage/charge 5 Buy now
04 Oct 1996 incorporation Memorandum Articles 13 Buy now
27 Sep 1996 change-of-name Certificate Change Of Name Company 2 Buy now
25 Sep 1996 incorporation Memorandum Articles 6 Buy now
25 Sep 1996 resolution Resolution 1 Buy now
25 Sep 1996 officers New director appointed 1 Buy now
25 Sep 1996 officers New secretary appointed 1 Buy now
25 Sep 1996 officers New director appointed 2 Buy now
25 Sep 1996 address Registered office changed on 25/09/96 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
25 Sep 1996 officers Secretary resigned 2 Buy now
25 Sep 1996 officers Director resigned 3 Buy now
08 Aug 1996 incorporation Incorporation Company 9 Buy now