Advanced company searchLink opens in new window

MERIT MERRELL TECHNOLOGY LIMITED

Company number 04408755

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)
23 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
23 Mar 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 2 March 2019
02 Jan 2019 AD01 Registered office address changed from 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU to First Floor 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 2 January 2019
14 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 2 March 2018
16 Mar 2017 AD01 Registered office address changed from 3 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY to 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 16 March 2017
15 Mar 2017 4.20 Statement of affairs with form 4.19
15 Mar 2017 600 Appointment of a voluntary liquidator
15 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-03
17 Jun 2016 MR04 Satisfaction of charge 1 in full
17 Jun 2016 MR04 Satisfaction of charge 044087550002 in full
17 Jun 2016 MR04 Satisfaction of charge 044087550003 in full
07 Jun 2016 MR01 Registration of charge 044087550004, created on 31 May 2016
12 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 500
04 Feb 2016 AA Full accounts made up to 31 March 2015
23 Jun 2015 TM01 Termination of appointment of Kevin Hynes as a director on 1 June 2015
13 Jun 2015 MR01 Registration of charge 044087550003, created on 9 June 2015
22 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 500
25 Sep 2014 AA Full accounts made up to 31 March 2014
22 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 500
21 Sep 2013 MR01 Registration of charge 044087550002
16 Jul 2013 AA Full accounts made up to 31 March 2013
28 Jun 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 March 2013
17 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
17 Sep 2012 TM01 Termination of appointment of Robert Pratt as a director