- Company Overview for MERIT MERRELL TECHNOLOGY LIMITED (04408755)
- Filing history for MERIT MERRELL TECHNOLOGY LIMITED (04408755)
- People for MERIT MERRELL TECHNOLOGY LIMITED (04408755)
- Charges for MERIT MERRELL TECHNOLOGY LIMITED (04408755)
- Insolvency for MERIT MERRELL TECHNOLOGY LIMITED (04408755)
- More for MERIT MERRELL TECHNOLOGY LIMITED (04408755)
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) |
---|---|---|---|
23 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Mar 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 2 March 2019 | |
02 Jan 2019 | AD01 | Registered office address changed from 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU to First Floor 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 2 January 2019 | |
14 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 2 March 2018 | |
16 Mar 2017 | AD01 | Registered office address changed from 3 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY to 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 16 March 2017 | |
15 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
15 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
15 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2016 | MR04 | Satisfaction of charge 1 in full | |
17 Jun 2016 | MR04 | Satisfaction of charge 044087550002 in full | |
17 Jun 2016 | MR04 | Satisfaction of charge 044087550003 in full | |
07 Jun 2016 | MR01 | Registration of charge 044087550004, created on 31 May 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
04 Feb 2016 | AA | Full accounts made up to 31 March 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Kevin Hynes as a director on 1 June 2015 | |
13 Jun 2015 | MR01 | Registration of charge 044087550003, created on 9 June 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
25 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
21 Sep 2013 | MR01 | Registration of charge 044087550002 | |
16 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
28 Jun 2013 | AA01 | Previous accounting period extended from 30 September 2012 to 31 March 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
17 Sep 2012 | TM01 | Termination of appointment of Robert Pratt as a director |