Advanced company searchLink opens in new window

THE MERCHANT INTERNATIONAL GROUP LIMITED

Company number 02898956

Filter by category

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)
27 Mar 1996 363s Return made up to 16/02/96; no change of members
07 Feb 1996 395 Particulars of mortgage/charge
20 Dec 1995 123 £ nc 1000/100000 10/11/95
18 Dec 1995 MA Memorandum and Articles of Association
26 May 1995 363b Return made up to 16/02/95; full list of members
30 Mar 1995 288 New director appointed
30 Mar 1995 288 New secretary appointed
20 Mar 1995 AA Full accounts made up to 31 December 1994
06 Mar 1995 288 New director appointed
06 Mar 1995 288 New director appointed
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
12 Apr 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
12 Apr 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
12 Apr 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
12 Apr 1994 287 Registered office changed on 12/04/94 from: regent house 316 beulah hill london SE19 3HF
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 12/04/94 from: regent house 316 beulah hill london SE19 3HF
12 Apr 1994 88(2)R Ad 21/03/94--------- £ si 100@1=100 £ ic 2/102
12 Apr 1994 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
22 Mar 1994 CERTNM Company name changed everglow LIMITED\certificate issued on 23/03/94
20 Mar 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
20 Mar 1994 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
20 Mar 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
16 Feb 1994 NEWINC Incorporation