- Company Overview for MERKLE UK ONE LIMITED (04238272)
- Filing history for MERKLE UK ONE LIMITED (04238272)
- People for MERKLE UK ONE LIMITED (04238272)
- Charges for MERKLE UK ONE LIMITED (04238272)
- More for MERKLE UK ONE LIMITED (04238272)
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) |
---|---|---|---|
09 Feb 2016 | AP01 | Appointment of Mr David Williams as a director on 5 February 2016 | |
08 Feb 2016 | AP03 | Appointment of Ms Beverly Rubin as a secretary on 5 February 2016 | |
08 Feb 2016 | TM02 | Termination of appointment of Richard James Trott as a secretary on 5 February 2016 | |
08 Feb 2016 | TM01 | Termination of appointment of Allan Watson as a director on 5 February 2016 | |
08 Feb 2016 | TM01 | Termination of appointment of Andrew Graham Sawyer as a director on 5 February 2016 | |
08 Feb 2016 | TM01 | Termination of appointment of Brett Isenberg as a director on 5 February 2016 | |
08 Feb 2016 | TM01 | Termination of appointment of Richard Douglas Lees as a director on 5 February 2016 | |
13 Jan 2016 | AA | Full accounts made up to 29 June 2015 | |
06 Oct 2015 | CH01 | Director's details changed for Mr Brett Isenberg on 2 June 2015 | |
26 Aug 2015 | MR04 | Satisfaction of charge 042382720002 in full | |
22 Jun 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
14 Oct 2014 | AA | Group of companies' accounts made up to 30 June 2014 | |
21 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
05 Jul 2014 | MR01 | Registration of charge 042382720002, created on 30 June 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
29 Oct 2013 | AA | Group of companies' accounts made up to 30 June 2013 | |
29 Jul 2013 | AR01 | Annual return made up to 20 June 2013 with full list of shareholders | |
03 Jul 2013 | AA | Group of companies' accounts made up to 30 June 2012 | |
03 Apr 2013 | AA01 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 | |
09 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Jul 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
01 Feb 2012 | TM01 | Termination of appointment of Neil Johnson as a director | |
14 Dec 2011 | AA | Group of companies' accounts made up to 30 June 2011 | |
22 Aug 2011 | SH03 | Purchase of own shares. | |
05 Jul 2011 | CERTNM |
Company name changed database group investments LIMITED\certificate issued on 05/07/11
|