Advanced company searchLink opens in new window

MERTHYR (NOMINEE NO.1) LIMITED

Company number 04261269

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)
09 Jun 2016 TM01 Termination of appointment of Andrew John Lewis as a director on 26 May 2016
01 Feb 2016 TM02 Termination of appointment of Anita Joanne Sadler as a secretary on 7 January 2016
01 Feb 2016 TM01 Termination of appointment of Stephen Tillman as a director on 7 January 2016
01 Feb 2016 TM01 Termination of appointment of Gary John Taylor as a director on 7 January 2016
01 Feb 2016 TM01 Termination of appointment of Aubyn James Sugden Prower as a director on 7 January 2016
01 Feb 2016 TM01 Termination of appointment of James Thomas Poyner as a director on 7 January 2016
01 Feb 2016 TM01 Termination of appointment of Peter Frank Hazell as a director on 7 January 2016
01 Feb 2016 TM01 Termination of appointment of Michael Norman Carruthers as a director on 7 January 2016
01 Feb 2016 TM01 Termination of appointment of Neil Andrew Brown as a director on 7 January 2016
01 Feb 2016 TM01 Termination of appointment of Donald William Borland as a director on 7 January 2016
29 Jan 2016 AP01 Appointment of Andrew John Lewis as a director on 7 January 2016
29 Jan 2016 AP01 Appointment of Jayne Helen Lewis as a director on 7 January 2016
11 Jan 2016 MR01 Registration of charge 042612690003, created on 7 January 2016
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
02 Jul 2015 CH01 Director's details changed for Mr Aubyn James Sugden Prower on 1 July 2015
01 Apr 2015 AP01 Appointment of Mr Michael Norman Carruthers as a director on 31 March 2015
31 Mar 2015 TM01 Termination of appointment of Keith Manson Miller as a director on 31 March 2015
24 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Aug 2014 TM01 Termination of appointment of Peter Geoffrey Freeman as a director on 30 July 2014
06 Aug 2014 TM01 Termination of appointment of Michael Ian Freeman as a director on 30 July 2014
06 Aug 2014 AP01 Appointment of Mr Peter Frank Hazell as a director on 30 July 2014
11 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
27 Mar 2014 CH01 Director's details changed for Mr Gary John Taylor on 11 May 2013
17 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012