Advanced company searchLink opens in new window

MERIT GROUP PLC

Company number 04267888

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Apr 2012 TM01 Termination of appointment of Rupert Levy as a director
20 Apr 2012 TM02 Termination of appointment of Rupert Levy as a secretary
20 Apr 2012 AP01 Appointment of Mr Keith John Sadler as a director
16 Feb 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div ord share of 10P into 1 ord share of 1P and 1 deffered share of 9P delte mem admission doc for acqusition of shares market purchase max no 17599922 07/02/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
16 Feb 2012 SH02 Sub-division of shares on 7 February 2012
31 Jan 2012 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
20 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 4
06 Sep 2011 AR01 Annual return made up to 9 August 2011 with bulk list of shareholders
17 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
11 Feb 2011 AP01 Appointment of Lord Andrew Adonis as a director
01 Feb 2011 AP01 Appointment of Sir William Henry Weston Wells as a director
01 Feb 2011 AP01 Appointment of Mr Andrew Stephen Wilson as a director
02 Nov 2010 AD01 Registered office address changed from 4 Grosvenor Place London SW1X 7DL on 2 November 2010
01 Sep 2010 AR01 Annual return made up to 9 August 2010 with bulk list of shareholders
01 Sep 2010 AD03 Register(s) moved to registered inspection location
01 Sep 2010 AD02 Register inspection address has been changed
27 Jul 2010 SH19 Statement of capital on 27 July 2010
  • GBP 15,199,845.30
27 Jul 2010 CERT21 Certificate of cancellation of share premium account
27 Jul 2010 OC138 Reduction of iss capital and minute (oc)
25 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Share acc cancelled 16/06/2010
25 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 551 16/06/2010
25 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 570 & 560/561 16/06/2010
25 Jun 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Jun 2010 CERTNM Company name changed huveaux PLC\certificate issued on 17/06/10
  • RES15 ‐ Change company name resolution on 2010-06-16