Merchant Inns Group Ltd was founded on 11 May 2007 and are based in St Albans, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the this organisation. Merchant Inns Group Ltd does not have any directors listed.
Document Type | Date | |
---|---|---|
LIQ03 - N/A | 11 January 2018 | |
4.68 - Liquidator's statement of receipts and payments | 08 March 2017 | |
AD01 - Change of registered office address | 09 September 2016 | |
4.68 - Liquidator's statement of receipts and payments | 03 March 2016 | |
4.68 - Liquidator's statement of receipts and payments | 26 April 2015 | |
2.34B - N/A | 23 January 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 23 January 2015 | |
LIQ MISC OC - N/A | 23 January 2015 | |
4.40 - N/A | 23 January 2015 | |
AD01 - Change of registered office address | 23 January 2015 | |
4.68 - Liquidator's statement of receipts and payments | 09 May 2014 | |
4.68 - Liquidator's statement of receipts and payments | 14 May 2013 | |
4.68 - Liquidator's statement of receipts and payments | 09 May 2012 | |
AD01 - Change of registered office address | 27 April 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 April 2011 | |
2.34B - N/A | 13 April 2011 | |
2.24B - N/A | 15 November 2010 | |
2.31B - N/A | 13 October 2010 | |
2.22B - N/A | 27 September 2010 | |
2.24B - N/A | 13 May 2010 | |
2.23B - N/A | 30 December 2009 | |
2.16B - N/A | 11 December 2009 | |
2.17B - N/A | 10 December 2009 | |
2.12B - N/A | 16 October 2009 | |
AD01 - Change of registered office address | 15 October 2009 | |
288b - Notice of resignation of directors or secretaries | 25 August 2009 | |
225 - Change of Accounting Reference Date | 08 June 2009 | |
AA - Annual Accounts | 03 June 2009 | |
363a - Annual Return | 13 May 2009 | |
395 - Particulars of a mortgage or charge | 24 February 2009 | |
363a - Annual Return | 09 July 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 09 July 2008 | |
353 - Register of members | 09 July 2008 | |
287 - Change in situation or address of Registered Office | 09 July 2008 | |
395 - Particulars of a mortgage or charge | 16 May 2008 | |
395 - Particulars of a mortgage or charge | 13 May 2008 | |
CERTNM - Change of name certificate | 06 February 2008 | |
288a - Notice of appointment of directors or secretaries | 10 January 2008 | |
288a - Notice of appointment of directors or secretaries | 29 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 November 2007 | |
RESOLUTIONS - N/A | 10 October 2007 | |
RESOLUTIONS - N/A | 10 October 2007 | |
RESOLUTIONS - N/A | 10 October 2007 | |
RESOLUTIONS - N/A | 10 October 2007 | |
RESOLUTIONS - N/A | 10 October 2007 | |
123 - Notice of increase in nominal capital | 10 October 2007 | |
225 - Change of Accounting Reference Date | 10 October 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 10 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 October 2007 | |
288a - Notice of appointment of directors or secretaries | 14 July 2007 | |
288a - Notice of appointment of directors or secretaries | 05 July 2007 | |
288b - Notice of resignation of directors or secretaries | 05 July 2007 | |
288b - Notice of resignation of directors or secretaries | 05 July 2007 | |
287 - Change in situation or address of Registered Office | 21 May 2007 | |
NEWINC - New incorporation documents | 11 May 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 20 February 2009 | Outstanding |
N/A |
Legal charge | 14 May 2008 | Outstanding |
N/A |
Debenture | 07 May 2008 | Outstanding |
N/A |