GROUP OF MERGENS LABORATORIES LTD

06461352
14 HACKWOOD ROBERTSBRIDGE EAST SUSSEX TN32 5ER

Documents

Documents
Date Category Description Pages
31 Jan 2023 gazette Gazette Dissolved Voluntary 1 Buy now
15 Nov 2022 gazette Gazette Notice Voluntary 1 Buy now
05 Nov 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
06 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 8 Buy now
23 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2020 accounts Annual Accounts 3 Buy now
31 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Feb 2020 officers Appointment of director (Mr Thierry Ezeghelian) 2 Buy now
17 Feb 2020 officers Termination of appointment of director (John Clive Andrews) 1 Buy now
17 Feb 2020 resolution Resolution 3 Buy now
27 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2019 accounts Annual Accounts 2 Buy now
12 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2018 accounts Annual Accounts 2 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2017 accounts Annual Accounts 2 Buy now
22 Mar 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Mar 2017 gazette Gazette Notice Compulsory 1 Buy now
17 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 3 Buy now
19 Jan 2016 annual-return Annual Return 3 Buy now
03 Jul 2015 accounts Annual Accounts 3 Buy now
14 Jan 2015 annual-return Annual Return 3 Buy now
21 Sep 2014 accounts Annual Accounts 2 Buy now
13 Jan 2014 annual-return Annual Return 3 Buy now
27 Sep 2013 accounts Annual Accounts 2 Buy now
07 Jan 2013 annual-return Annual Return 3 Buy now
16 Sep 2012 accounts Annual Accounts 4 Buy now
25 Jun 2012 officers Appointment of director (Mr John Clive Andrews) 2 Buy now
25 Jun 2012 officers Termination of appointment of director (Anne-Sophie Bongain) 1 Buy now
09 Jan 2012 annual-return Annual Return 4 Buy now
25 Sep 2011 accounts Annual Accounts 2 Buy now
10 Feb 2011 annual-return Annual Return 4 Buy now
06 Jan 2011 annual-return Annual Return 4 Buy now
12 Oct 2010 officers Appointment of director (Miss Anne-Sophie Bongain) 2 Buy now
12 Oct 2010 officers Termination of appointment of director (Thierry Ezeghelian) 1 Buy now
29 Sep 2010 accounts Annual Accounts 2 Buy now
01 Feb 2010 annual-return Annual Return 4 Buy now
01 Feb 2010 officers Change of particulars for director (Mr Thierry Ezeghelian) 2 Buy now
25 Oct 2009 accounts Annual Accounts 2 Buy now
11 Feb 2009 annual-return Return made up to 31/12/08; full list of members 3 Buy now
11 Feb 2009 officers Director's change of particulars / thierry ezeghlian / 31/12/2008 1 Buy now
23 Jan 2008 officers Director resigned 1 Buy now
23 Jan 2008 officers New director appointed 1 Buy now
08 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
31 Dec 2007 incorporation Incorporation Company 15 Buy now