About

Registered Number: 03449965
Date of Incorporation: 14/10/1997 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2015 (9 years ago)
Registered Address: Sussex House, Quarry Lane, Chichester, West Sussex, PO19 8PE

 

Merchant Evolution Ltd was registered on 14 October 1997 with its registered office in Chichester in West Sussex. The companies directors are listed as Dickinson, Joseph, Edwards, Christopher at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKINSON, Joseph 04 November 1999 05 November 2003 1
EDWARDS, Christopher 04 November 1999 29 June 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 April 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 09 November 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 26 October 2011
TM01 - Termination of appointment of director 26 October 2011
TM01 - Termination of appointment of director 25 October 2011
TM01 - Termination of appointment of director 25 October 2011
AA - Annual Accounts 29 July 2011
SH19 - Statement of capital 22 December 2010
RESOLUTIONS - N/A 08 December 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 December 2010
CAP-SS - N/A 08 December 2010
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 07 October 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 15 September 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
363a - Annual Return 08 December 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
AA - Annual Accounts 16 October 2006
288a - Notice of appointment of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
363a - Annual Return 08 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2005
AA - Annual Accounts 14 October 2005
288a - Notice of appointment of directors or secretaries 05 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2005
RESOLUTIONS - N/A 10 July 2005
RESOLUTIONS - N/A 10 July 2005
123 - Notice of increase in nominal capital 10 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2005
288b - Notice of resignation of directors or secretaries 25 June 2005
363s - Annual Return 02 November 2004
AA - Annual Accounts 27 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 15 September 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 11 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2001
363s - Annual Return 04 November 2001
AA - Annual Accounts 29 October 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 05 September 2000
RESOLUTIONS - N/A 18 February 2000
RESOLUTIONS - N/A 22 December 1999
RESOLUTIONS - N/A 22 December 1999
288a - Notice of appointment of directors or secretaries 22 December 1999
288a - Notice of appointment of directors or secretaries 22 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1999
123 - Notice of increase in nominal capital 22 December 1999
363s - Annual Return 22 November 1999
AA - Annual Accounts 16 August 1999
363s - Annual Return 27 October 1998
225 - Change of Accounting Reference Date 01 June 1998
MISC - Miscellaneous document 01 June 1998
287 - Change in situation or address of Registered Office 28 May 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1998
CERTNM - Change of name certificate 02 February 1998
NEWINC - New incorporation documents 14 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.