About

Registered Number: 02315845
Date of Incorporation: 10/11/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: CLAYTONS CHARTERED ACCOUNTANTS, Drewitt House, 865 Ringwood Road, Bournemouth, Dorset, BH11 8LW

 

Established in 1988, Merit Print U.K. Ltd have registered office in Dorset, it's status at Companies House is "Active". The current directors of the business are listed as Asgarian-lake, Emily, Wattar, Christine, Wattar, Ziad, Wattar, Nabil. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASGARIAN-LAKE, Emily 03 June 2019 - 1
WATTAR, Nabil N/A 31 March 2004 1
Secretary Name Appointed Resigned Total Appointments
WATTAR, Christine N/A 25 June 1998 1
WATTAR, Ziad 10 August 2007 13 February 2014 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 06 November 2019
AP01 - Appointment of director 03 June 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 12 November 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 08 November 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 31 October 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 27 November 2015
AD01 - Change of registered office address 20 May 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 04 December 2014
TM02 - Termination of appointment of secretary 13 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 23 November 2007
363a - Annual Return 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 November 2007
353 - Register of members 16 November 2007
287 - Change in situation or address of Registered Office 16 November 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 05 January 2006
363a - Annual Return 22 December 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 17 November 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 15 December 2003
287 - Change in situation or address of Registered Office 27 November 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
363s - Annual Return 31 October 2003
AA - Annual Accounts 20 May 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 19 November 2002
287 - Change in situation or address of Registered Office 02 July 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 20 November 2001
363s - Annual Return 23 October 2000
AA - Annual Accounts 23 October 2000
287 - Change in situation or address of Registered Office 20 October 2000
225 - Change of Accounting Reference Date 25 August 2000
363s - Annual Return 16 November 1999
AA - Annual Accounts 17 September 1999
363s - Annual Return 27 November 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
AA - Annual Accounts 02 July 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 29 September 1997
363s - Annual Return 20 November 1996
AA - Annual Accounts 25 September 1996
363s - Annual Return 07 November 1995
RESOLUTIONS - N/A 22 September 1995
AUD - Auditor's letter of resignation 22 September 1995
AA - Annual Accounts 22 September 1995
363s - Annual Return 26 January 1995
AA - Annual Accounts 31 August 1994
363s - Annual Return 18 November 1993
AA - Annual Accounts 03 March 1993
363s - Annual Return 18 November 1992
AA - Annual Accounts 24 February 1992
AA - Annual Accounts 24 February 1992
363b - Annual Return 06 December 1991
AA - Annual Accounts 16 November 1990
363 - Annual Return 16 November 1990
288 - N/A 19 January 1989
287 - Change in situation or address of Registered Office 19 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 January 1989
CERTNM - Change of name certificate 22 November 1988
NEWINC - New incorporation documents 10 November 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.