MERCHANT INTERNATIONAL LIMITED - EAST LOTHIAN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2022-11-22 View Report
Dissolution. Dissolution application strike off company. 2022-11-14 View Report
Accounts. Accounts type micro entity. 2022-10-20 View Report
Accounts. Change account reference date company previous shortened. 2022-10-20 View Report
Accounts. Accounts type micro entity. 2022-10-19 View Report
Accounts. Accounts type micro entity. 2021-12-29 View Report
Confirmation statement. Statement with no updates. 2021-12-12 View Report
Accounts. Accounts type micro entity. 2021-01-04 View Report
Confirmation statement. Statement with no updates. 2020-11-24 View Report
Accounts. Accounts type micro entity. 2019-12-30 View Report
Confirmation statement. Statement with no updates. 2019-11-24 View Report
Confirmation statement. Statement with no updates. 2018-11-24 View Report
Accounts. Accounts type total exemption full. 2018-05-16 View Report
Accounts. Accounts type total exemption full. 2018-01-19 View Report
Confirmation statement. Statement with no updates. 2017-11-25 View Report
Accounts. Accounts type total exemption small. 2016-12-14 View Report
Confirmation statement. Statement with updates. 2016-11-26 View Report
Annual return. With made up date full list shareholders. 2015-12-01 View Report
Officers. Appointment date: 2015-04-24. Officer name: Mrs Meilan Whiteley. 2015-11-26 View Report
Officers. Officer name: Mrs Meilan Whiteley. Appointment date: 2015-04-24. 2015-11-26 View Report
Officers. Termination date: 2015-04-24. Officer name: Alina Marisha Whiteley. 2015-11-26 View Report
Officers. Termination date: 2015-04-24. Officer name: Alina Marisha Rust. 2015-11-26 View Report
Accounts. Accounts type total exemption small. 2015-11-10 View Report
Officers. Change date: 2015-03-01. Officer name: Alina Marisha Whiteley. 2015-03-19 View Report
Annual return. With made up date full list shareholders. 2014-12-02 View Report
Accounts. Accounts type total exemption small. 2014-09-09 View Report
Annual return. With made up date full list shareholders. 2013-11-27 View Report
Accounts. Accounts type total exemption small. 2013-06-21 View Report
Accounts. Accounts type total exemption small. 2012-12-19 View Report
Annual return. With made up date full list shareholders. 2012-12-04 View Report
Annual return. With made up date full list shareholders. 2011-11-28 View Report
Accounts. Accounts type total exemption small. 2011-07-06 View Report
Annual return. With made up date full list shareholders. 2010-11-29 View Report
Accounts. Accounts type total exemption full. 2010-07-16 View Report
Annual return. With made up date full list shareholders. 2009-11-30 View Report
Officers. Change date: 2009-11-30. Officer name: Alina Marisha Whiteley. 2009-11-30 View Report
Officers. Officer name: Nigel Whiteley. Change date: 2009-11-30. 2009-11-30 View Report
Accounts. Accounts type total exemption full. 2009-07-10 View Report
Annual return. Legacy. 2008-11-28 View Report
Accounts. Accounts type total exemption full. 2008-05-08 View Report
Annual return. Legacy. 2007-11-28 View Report
Accounts. Accounts type total exemption full. 2007-07-18 View Report
Officers. Description: Director resigned. 2007-06-13 View Report
Officers. Description: Director resigned. 2007-05-03 View Report
Officers. Description: New secretary appointed. 2007-04-23 View Report
Officers. Description: New director appointed. 2007-04-23 View Report
Officers. Description: Secretary resigned. 2007-03-12 View Report
Address. Description: Registered office changed on 10/01/07 from: gullane business centre 12A lammerview terrace gullane east lothian EH31 2HB. 2007-01-10 View Report
Accounts. Accounts type total exemption full. 2006-12-05 View Report
Annual return. Legacy. 2006-11-29 View Report