Advanced company searchLink opens in new window

MERX AUTO SALES LIMITED

Company number 06868135

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)
18 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
01 Dec 2014 RT01 Administrative restoration application
18 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
03 May 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
Statement of capital on 2013-05-03
  • GBP 2
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
20 Jun 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
23 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
24 Jun 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
07 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
30 Dec 2010 TM01 Termination of appointment of Simon Larke as a director
30 Dec 2010 TM02 Termination of appointment of Simon Larke as a secretary
04 May 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for Gerard Love on 1 April 2010
04 May 2010 CH01 Director's details changed for Simon Larke on 1 April 2010
06 Feb 2010 CERTNM Company name changed merc auto sales LIMITED\certificate issued on 06/02/10
  • RES15 ‐ Change company name resolution on 2010-01-07
03 Feb 2010 CONNOT Change of name notice
02 Sep 2009 288a Director appointed gerard love
02 Sep 2009 288a Director and secretary appointed simon larke
06 Apr 2009 288b Appointment terminated director laurence adams
02 Apr 2009 NEWINC Incorporation