Advanced company searchLink opens in new window

MERRETTS MILLS INDUSTRIAL CENTRE LIMITED

Company number 03871430

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)
16 Nov 2005 363s Return made up to 04/11/05; no change of members
08 Mar 2005 363s Return made up to 04/11/04; full list of members
01 Oct 2004 AA Total exemption small company accounts made up to 30 November 2003
24 Mar 2004 363s Return made up to 04/11/03; no change of members
01 Aug 2003 AA Total exemption full accounts made up to 30 November 2002
29 Nov 2002 363s Return made up to 04/11/02; no change of members
27 Jul 2002 AA Total exemption full accounts made up to 30 November 2001
15 Nov 2001 363s Return made up to 04/11/01; full list of members
  • 363(288) ‐ Director resigned
27 Sep 2001 88(2)R Ad 01/01/01--------- £ si 92@1=92 £ ic 5687/5779
19 Sep 2001 123 Nc inc already adjusted 12/12/00
19 Sep 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
07 Aug 2001 DISS40 Compulsory strike-off action has been discontinued
07 Aug 2001 AA Total exemption full accounts made up to 30 November 2000
07 Aug 2001 288a New director appointed
07 Aug 2001 363s Return made up to 04/11/00; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
08 May 2001 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2000 88(2) Ad 19/01/00--------- £ si 2178@1=2178 £ ic 3509/5687
09 Mar 2000 88(2) Ad 19/01/00--------- £ si 3508@1=3508 £ ic 1/3509
01 Mar 2000 288a New director appointed
01 Mar 2000 288a New secretary appointed
01 Mar 2000 288b Secretary resigned
01 Mar 2000 288a New secretary appointed
01 Mar 2000 287 Registered office changed on 01/03/00 from: 16 churchill way cardiff south glamorgan CF10 2DX
25 Feb 2000 288b Director resigned
25 Feb 2000 288b Secretary resigned