Advanced company searchLink opens in new window

MERRIS DEVELOPMENT ENGINEERS LIMITED

Company number 04485797

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)
05 May 2004 123 Nc inc already adjusted 30/01/04
05 May 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 Sep 2003 363s Return made up to 15/07/03; full list of members
20 Aug 2003 AA Accounts for a dormant company made up to 29 January 2003
17 May 2003 395 Particulars of mortgage/charge
15 Feb 2003 395 Particulars of mortgage/charge
09 Feb 2003 88(2)R Ad 30/01/03--------- £ si 19999@1=19999 £ ic 1/20000
09 Feb 2003 122 Conve 30/01/03
09 Feb 2003 123 Nc inc already adjusted 30/01/03
09 Feb 2003 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Feb 2003 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Feb 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Feb 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Feb 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Feb 2003 225 Accounting reference date shortened from 31/07/03 to 31/01/03
09 Feb 2003 287 Registered office changed on 09/02/03 from: oxford house cliftonville northampton northamptonshire NN1 5PN
09 Feb 2003 288a New secretary appointed
09 Feb 2003 288b Secretary resigned
04 Feb 2003 395 Particulars of mortgage/charge
04 Feb 2003 CERTNM Company name changed howper 419 LIMITED\certificate issued on 04/02/03
07 Jan 2003 288a New director appointed
26 Nov 2002 288a New director appointed
26 Nov 2002 288b Director resigned
15 Jul 2002 NEWINC Incorporation