Download leads from Nexok and grow your business. Find out more

Mervan Properties Limited

Documents

Total Documents73
Total Pages327

Filing History

3 March 2015Final Gazette dissolved via voluntary strike-off
18 November 2014First Gazette notice for voluntary strike-off
10 November 2014Application to strike the company off the register
15 August 2014Total exemption small company accounts made up to 31 March 2014
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 300.9
9 September 2013Total exemption small company accounts made up to 31 March 2013
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
8 March 2013Resolutions
  • RES13 ‐ Reduce issued capital 15/02/2013
1 March 2013Current accounting period extended from 31 January 2013 to 31 March 2013
15 February 2013Previous accounting period shortened from 31 March 2013 to 31 January 2013
31 August 2012Total exemption small company accounts made up to 31 March 2012
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
16 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 86,455.50
1 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 September 2011Total exemption small company accounts made up to 31 March 2011
11 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
11 August 2011Termination of appointment of John Merrells as a director
11 August 2011Director's details changed for Mr Joshua Charles Merrells on 11 August 2011
15 March 2011Appointment of Mr Joshua Charles Merrells as a director
27 October 2010Total exemption small company accounts made up to 31 March 2010
9 August 2010Director's details changed for John Ernest Charles Merrells on 31 July 2010
9 August 2010Director's details changed for John Kerr Quarren Evans on 31 July 2010
9 August 2010Registered office address changed from Coddleston Russett Hill Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8JY England on 9 August 2010
9 August 2010Director's details changed for Ernest John David Evans on 31 July 2010
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
9 August 2010Registered office address changed from Coddleston Russett Hill Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8JY England on 9 August 2010
29 January 2010Total exemption small company accounts made up to 31 March 2009
20 November 2009Appointment of Mrs Janet Shaw Quarren Evans as a secretary
20 November 2009Registered office address changed from 36a Pentrepoeth Road Bassaleg Newport NP10 8LL on 20 November 2009
20 November 2009Termination of appointment of Ernest Evans as a secretary
12 October 2009Annual return made up to 31 July 2009 with a full list of shareholders
23 December 2008Total exemption small company accounts made up to 31 March 2008
8 December 2008Return made up to 31/07/08; full list of members
10 September 2008Registered office changed on 10/09/2008 from penry house goldcroft common caerleon newport NP18 1NG
10 September 2008Secretary appointed ernest john david evans
10 September 2008Appointment terminated secretary john merrells
17 September 2007Director resigned
3 September 2007Return made up to 31/07/07; no change of members
24 August 2007Total exemption small company accounts made up to 31 March 2007
31 August 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
16 August 2006Total exemption small company accounts made up to 31 March 2006
20 October 2005Return made up to 31/07/05; full list of members
2 September 2005Total exemption small company accounts made up to 31 March 2005
18 November 2004Total exemption small company accounts made up to 31 March 2004
6 August 2004Return made up to 31/07/04; full list of members
29 August 2003Return made up to 31/07/03; full list of members
20 August 2003Total exemption small company accounts made up to 31 March 2003
26 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
2 October 2002
20 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
27 October 2001Registered office changed on 27/10/01 from: number 7 clytha park road newport gwent NP20 4SE
2 October 2001
13 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
9 August 2000
4 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
8 May 2000Director resigned
13 April 2000Declaration of satisfaction of mortgage/charge
13 April 2000Declaration of satisfaction of mortgage/charge
26 January 2000Director resigned
7 October 1999Director resigned
18 August 1999Return made up to 31/07/99; full list of members
  • 363(287) ‐ Registered office changed on 18/08/99
  • 363(288) ‐ Director's particulars changed
6 August 1999
14 August 1998Return made up to 31/07/98; no change of members
16 July 1998
7 August 1997Return made up to 31/07/97; no change of members
24 July 1997
7 October 1996
8 August 1996Return made up to 31/07/96; full list of members
13 June 1996Declaration of satisfaction of mortgage/charge
30 August 1995
2 August 1995Ad 22/06/95--------- £ si [email protected]
2 August 1995Particulars of contract relating to shares
21 July 1995Ad 22/06/95--------- £ si [email protected]=1803 £ ic 3129/4932
Sign up now to grow your client base. Plans & Pricing