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

MERZ Management Limited

Documents

Total Documents52
Total Pages321

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off
7 May 2008First Gazette notice for voluntary strike-off
19 November 2007Resolutions
  • RES13 ‐ Agreement 29/10/07
7 November 2007Declaration of satisfaction of mortgage/charge
7 November 2007Declaration of satisfaction of mortgage/charge
2 November 2007Company name changed international gases and chemical s LIMITED\certificate issued on 02/11/07
9 October 2007Accounting reference date extended from 30/09/07 to 31/10/07
27 February 2007Full accounts made up to 30 September 2006
17 January 2007Return made up to 11/01/07; full list of members
22 June 2006Director's particulars changed
20 March 2006Full accounts made up to 30 September 2005
17 January 2006Return made up to 11/01/06; full list of members
20 June 2005Full accounts made up to 24 September 2004
7 February 2005Return made up to 11/01/05; full list of members
4 August 2004Accounts for a medium company made up to 30 September 2003
8 March 2004Return made up to 11/01/04; full list of members
8 March 2004Registered office changed on 08/03/04 from: c/o baker tilly festival way stoke on trent staffordshire ST1 5BB
20 February 2004Director resigned
20 February 2004New director appointed
20 August 2003Secretary's particulars changed
5 August 2003Full accounts made up to 30 September 2002
5 February 2003Registered office changed on 05/02/03 from: 100 barbirolli square manchester M2 3AB
17 January 2003Return made up to 11/01/03; full list of members
28 November 2002Auditor's resignation
2 August 2002Accounts for a medium company made up to 30 September 2001
25 June 2002Auditor's resignation
24 January 2002Return made up to 11/01/02; full list of members
20 November 2001Registered office changed on 20/11/01 from: c/o k p m g festival way stoke on trent staffordshire ST1 5TA
22 August 2001Accounts for a small company made up to 30 September 2000
23 February 2001Registered office changed on 23/02/01 from: 100 barbirolli square manchester lancashire M2 3AB
1 February 2001Accounts for a small company made up to 30 September 1999
25 January 2001Return made up to 11/01/01; full list of members
17 February 2000Return made up to 11/01/00; full list of members
25 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/08/99
11 May 1999£ nc 1000/21000 26/03/99
11 May 1999Ad 29/03/99--------- £ si [email protected]=15819 £ ic 200/16019
11 May 1999S-div 26/03/99
11 May 1999Memorandum and Articles of Association
30 April 1999Declaration of satisfaction of mortgage/charge
20 January 1999Return made up to 11/01/99; full list of members
27 August 1998Accounts for a small company made up to 30 June 1998
28 April 1998Memorandum and Articles of Association
28 April 1998S-div 23/04/98
16 January 1998Return made up to 11/01/98; no change of members
11 November 1997Accounts for a small company made up to 30 June 1997
17 January 1997Return made up to 11/01/97; full list of members
6 November 1996Accounts for a small company made up to 30 June 1996
1 February 1996Return made up to 11/01/96; no change of members
1 February 1996Accounts for a small company made up to 30 June 1995
11 March 1993Memorandum and Articles of Association
24 February 1993Company name changed spec-chem international LIMITED\certificate issued on 25/02/93
21 January 1992Incorporation
Sign up now to grow your client base. Plans & Pricing