MERREFT LIMITED

04178221
36A STATION ROAD NEW MILTON HAMPSHIRE BH25 6JX

Documents

Documents
Date Category Description Pages
09 Jun 2015 gazette Gazette Dissolved Compulsory 1 Buy now
24 Feb 2015 gazette Gazette Notice Compulsory 1 Buy now
18 Feb 2014 change-of-name Certificate Change Of Name Company 2 Buy now
18 Feb 2014 change-of-name Change Of Name Notice 2 Buy now
05 Apr 2013 annual-return Annual Return 5 Buy now
27 Mar 2013 accounts Annual Accounts 6 Buy now
17 Apr 2012 annual-return Annual Return 5 Buy now
13 Mar 2012 accounts Annual Accounts 7 Buy now
17 May 2011 annual-return Annual Return 5 Buy now
12 Apr 2011 accounts Annual Accounts 8 Buy now
16 Feb 2011 officers Change of particulars for director (Bjorn Mark Knudsen) 2 Buy now
08 Jun 2010 change-of-name Certificate Change Of Name Company 2 Buy now
08 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
01 Jun 2010 annual-return Annual Return 5 Buy now
28 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Apr 2010 officers Appointment of secretary 3 Buy now
08 Apr 2010 officers Change of particulars for director (Bjorn Mark Knudsen) 4 Buy now
15 Jan 2010 officers Appointment of secretary (Ejner Knudsen) 2 Buy now
15 Jan 2010 officers Appointment of director (Ejner Knudsen) 2 Buy now
08 Dec 2009 accounts Annual Accounts 6 Buy now
04 Dec 2009 officers Termination of appointment of secretary (Jj Company Secretariat Limited) 1 Buy now
18 May 2009 annual-return Return made up to 04/03/09; full list of members 3 Buy now
07 Jan 2009 accounts Annual Accounts 6 Buy now
30 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
21 Aug 2008 annual-return Return made up to 04/03/08; full list of members 3 Buy now
21 Aug 2008 address Registered office changed on 21/08/2008 from 27 st thomas street lymington hampshire SO41 9NE 1 Buy now
21 Aug 2008 annual-return Return made up to 04/03/07; full list of members 3 Buy now
20 Aug 2008 address Registered office changed on 20/08/2008 from 36A station road new milton hampshire BH25 6JX 1 Buy now
12 Jun 2008 accounts Annual Accounts 6 Buy now
12 Jun 2008 address Registered office changed on 12/06/2008 from washington house po box 112 reigate RH2 9LT 1 Buy now
08 Feb 2007 officers New director appointed 2 Buy now
08 Feb 2007 officers Director resigned 1 Buy now
08 Feb 2007 officers Secretary resigned 1 Buy now
08 Feb 2007 address Registered office changed on 08/02/07 from: c/o richard mann & co 294A lymington road highcliffe christchurch dorset BH23 5ET 1 Buy now
08 Feb 2007 officers New secretary appointed 2 Buy now
30 Oct 2006 accounts Annual Accounts 6 Buy now
04 Apr 2006 annual-return Return made up to 04/03/06; full list of members 6 Buy now
10 Nov 2005 accounts Annual Accounts 6 Buy now
27 Apr 2005 accounts Annual Accounts 7 Buy now
11 Mar 2005 annual-return Return made up to 04/03/05; full list of members 6 Buy now
29 Apr 2004 accounts Annual Accounts 7 Buy now
23 Mar 2004 annual-return Return made up to 13/03/04; no change of members 6 Buy now
16 May 2003 accounts Annual Accounts 1 Buy now
16 May 2003 accounts Accounting reference date shortened from 31/03/03 to 30/06/02 1 Buy now
25 Mar 2003 annual-return Return made up to 13/03/03; no change of members 6 Buy now
29 Apr 2002 accounts Annual Accounts 1 Buy now
22 Mar 2002 annual-return Return made up to 13/03/02; full list of members 6 Buy now
10 Apr 2001 officers New secretary appointed 2 Buy now
10 Apr 2001 officers New director appointed 2 Buy now
10 Apr 2001 officers Secretary resigned 1 Buy now
10 Apr 2001 officers Director resigned 1 Buy now
13 Mar 2001 incorporation Incorporation Company 19 Buy now