MERTON BUSINESS SOLUTIONS LTD

04617087
2A BRODIA ROAD LONDON ENGLAND N16 0ES

Documents

Documents
Date Category Description Pages
24 Apr 2018 gazette Gazette Dissolved Voluntary 1 Buy now
06 Feb 2018 gazette Gazette Notice Voluntary 1 Buy now
26 Jan 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2017 accounts Annual Accounts 7 Buy now
08 Dec 2016 accounts Annual Accounts 4 Buy now
07 Dec 2016 officers Change of particulars for director (Mr Matthew David Preece) 2 Buy now
07 Dec 2016 officers Change of particulars for secretary (Mrs Lucy Preece) 1 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Dec 2016 officers Change of particulars for secretary (Mrs Lucy Preece) 1 Buy now
07 Dec 2016 officers Change of particulars for director (Mr Matthew David Preece) 2 Buy now
07 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Dec 2015 accounts Annual Accounts 11 Buy now
06 Dec 2015 annual-return Annual Return 3 Buy now
23 Dec 2014 officers Change of particulars for secretary (Mrs Lucy Preece) 1 Buy now
23 Dec 2014 annual-return Annual Return 3 Buy now
23 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2014 accounts Annual Accounts 8 Buy now
16 Dec 2013 annual-return Annual Return 3 Buy now
15 Dec 2013 accounts Annual Accounts 2 Buy now
03 Dec 2012 annual-return Annual Return 3 Buy now
02 Dec 2012 accounts Annual Accounts 2 Buy now
18 Jan 2012 accounts Annual Accounts 2 Buy now
21 Dec 2011 annual-return Annual Return 3 Buy now
09 Feb 2011 annual-return Annual Return 3 Buy now
08 Feb 2011 officers Change of particulars for director (Matthew David Preece) 2 Buy now
08 Feb 2011 officers Change of particulars for secretary (Lucy Preece) 1 Buy now
03 Aug 2010 accounts Annual Accounts 5 Buy now
19 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jan 2010 accounts Annual Accounts 7 Buy now
08 Jan 2010 annual-return Annual Return 4 Buy now
08 Jan 2010 officers Change of particulars for director (Matthew David Preece) 2 Buy now
29 Dec 2008 annual-return Return made up to 13/12/08; full list of members 3 Buy now
16 Jul 2008 accounts Annual Accounts 9 Buy now
01 Feb 2008 annual-return Return made up to 13/12/07; full list of members 2 Buy now
11 Jul 2007 accounts Annual Accounts 7 Buy now
30 Mar 2007 annual-return Return made up to 13/12/06; full list of members 6 Buy now
02 Jan 2007 accounts Annual Accounts 7 Buy now
15 May 2006 officers Secretary resigned 1 Buy now
15 May 2006 officers New secretary appointed 2 Buy now
15 May 2006 address Registered office changed on 15/05/06 from: 8 the coles shop watermill way london SW19 2RD 1 Buy now
21 Dec 2005 annual-return Return made up to 13/12/05; full list of members 6 Buy now
21 Dec 2005 officers Director's particulars changed 1 Buy now
03 Nov 2005 accounts Accounting reference date extended from 31/12/05 to 31/03/06 1 Buy now
20 Oct 2005 accounts Annual Accounts 7 Buy now
10 Jan 2005 annual-return Return made up to 13/12/04; full list of members 6 Buy now
03 Sep 2004 officers Director's particulars changed 1 Buy now
08 Apr 2004 accounts Annual Accounts 7 Buy now
26 Jan 2004 annual-return Return made up to 13/12/03; full list of members 6 Buy now
20 Jun 2003 officers New secretary appointed 2 Buy now
20 Jun 2003 officers Secretary resigned 1 Buy now
20 Jun 2003 address Registered office changed on 20/06/03 from: 22 gilbert road wimbledon london SW19 1BP 1 Buy now
13 Dec 2002 incorporation Incorporation Company 7 Buy now