Advanced company searchLink opens in new window

MERRILL LYNCH HOLDINGS LIMITED

Company number 03104973

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)
15 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2015 4.71 Return of final meeting in a members' voluntary winding up
15 May 2014 4.70 Declaration of solvency
15 May 2014 600 Appointment of a voluntary liquidator
15 May 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
13 May 2014 AD02 Register inspection address has been changed
13 May 2014 AD01 Registered office address changed from 2 King Edward Street London EC1A 1HQ United Kingdom on 13 May 2014
29 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • USD .02
16 Aug 2013 AA Full accounts made up to 31 December 2012
28 Mar 2013 TM01 Termination of appointment of Keith Lindsay Pearson as a director on 28 March 2013
02 Oct 2012 AA Full accounts made up to 31 December 2011
29 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
17 Aug 2012 SH20 Statement by directors
17 Aug 2012 CAP-SS Solvency statement dated 15/08/12
17 Aug 2012 SH19 Statement of capital on 17 August 2012
  • USD 0.02
17 Aug 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced to £0 15/08/2012
17 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Redenomination and sub-division 15/08/2012
17 Aug 2012 SH08 Change of share class name or designation
17 Aug 2012 SH02 Sub-division of shares on 15 August 2012
17 Aug 2012 SH14 Redenomination of shares. Statement of capital 15 August 2012
  • GBP 14,154,017,899.0
  • USD 14,434,230,402.12
02 Nov 2011 TM01 Termination of appointment of Reginald Bartholomew as a director on 30 September 2011
26 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
20 Jul 2011 AA Full accounts made up to 31 December 2010
13 Apr 2011 AP01 Appointment of Mr Richard Ian Jones as a director
01 Apr 2011 TM01 Termination of appointment of David Thomson as a director