Having been setup in 1995, Mertex Uk Ltd are based in Warwickshire, it's status in the Companies House registry is set to "Active". This business has 2 directors listed as Kohli, Pritpal Kaur, Kohli, Jaswinder Singh at Companies House. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KOHLI, Jaswinder Singh | 03 July 1995 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KOHLI, Pritpal Kaur | 03 July 1995 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 June 2020 | |
AA - Annual Accounts | 31 March 2020 | |
MR01 - N/A | 16 December 2019 | |
CS01 - N/A | 24 June 2019 | |
AA - Annual Accounts | 29 March 2019 | |
AAMD - Amended Accounts | 06 July 2018 | |
CS01 - N/A | 25 June 2018 | |
AA - Annual Accounts | 10 April 2018 | |
PSC01 - N/A | 29 June 2017 | |
CS01 - N/A | 29 June 2017 | |
AA - Annual Accounts | 04 April 2017 | |
MR04 - N/A | 12 August 2016 | |
MR04 - N/A | 12 August 2016 | |
MR04 - N/A | 12 August 2016 | |
AR01 - Annual Return | 24 June 2016 | |
AA - Annual Accounts | 11 April 2016 | |
MR01 - N/A | 17 December 2015 | |
MR01 - N/A | 17 December 2015 | |
MR01 - N/A | 17 December 2015 | |
AR01 - Annual Return | 26 June 2015 | |
MR04 - N/A | 27 May 2015 | |
AA - Annual Accounts | 16 April 2015 | |
AR01 - Annual Return | 25 June 2014 | |
AA - Annual Accounts | 04 April 2014 | |
MR01 - N/A | 08 November 2013 | |
MR01 - N/A | 08 November 2013 | |
MR01 - N/A | 01 October 2013 | |
MR04 - N/A | 23 September 2013 | |
MR04 - N/A | 23 September 2013 | |
MR01 - N/A | 12 August 2013 | |
AR01 - Annual Return | 24 June 2013 | |
AA - Annual Accounts | 28 March 2013 | |
AR01 - Annual Return | 25 June 2012 | |
AA - Annual Accounts | 03 April 2012 | |
AR01 - Annual Return | 24 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 April 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
AA - Annual Accounts | 06 April 2010 | |
363a - Annual Return | 30 June 2009 | |
AA - Annual Accounts | 26 June 2009 | |
RESOLUTIONS - N/A | 05 June 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 05 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 June 2009 | |
123 - Notice of increase in nominal capital | 05 June 2009 | |
287 - Change in situation or address of Registered Office | 14 April 2009 | |
AA - Annual Accounts | 07 April 2009 | |
363a - Annual Return | 11 August 2008 | |
395 - Particulars of a mortgage or charge | 04 July 2008 | |
395 - Particulars of a mortgage or charge | 04 July 2008 | |
395 - Particulars of a mortgage or charge | 04 July 2008 | |
AA - Annual Accounts | 02 November 2007 | |
363a - Annual Return | 26 July 2007 | |
AA - Annual Accounts | 01 September 2006 | |
363a - Annual Return | 06 July 2006 | |
AA - Annual Accounts | 12 July 2005 | |
363s - Annual Return | 05 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 2005 | |
AA - Annual Accounts | 27 July 2004 | |
363s - Annual Return | 27 July 2004 | |
363s - Annual Return | 26 June 2003 | |
AA - Annual Accounts | 06 May 2003 | |
395 - Particulars of a mortgage or charge | 06 January 2003 | |
363s - Annual Return | 20 August 2002 | |
AA - Annual Accounts | 03 July 2002 | |
AA - Annual Accounts | 24 July 2001 | |
363s - Annual Return | 02 July 2001 | |
395 - Particulars of a mortgage or charge | 18 October 2000 | |
363s - Annual Return | 10 July 2000 | |
DISS40 - Notice of striking-off action discontinued | 04 January 2000 | |
AA - Annual Accounts | 24 December 1999 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 December 1999 | |
363s - Annual Return | 04 December 1998 | |
395 - Particulars of a mortgage or charge | 10 October 1998 | |
363s - Annual Return | 13 January 1998 | |
DISS40 - Notice of striking-off action discontinued | 04 March 1997 | |
AA - Annual Accounts | 03 March 1997 | |
363s - Annual Return | 03 March 1997 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 February 1997 | |
288 - N/A | 07 July 1995 | |
288 - N/A | 07 July 1995 | |
288 - N/A | 07 July 1995 | |
288 - N/A | 07 July 1995 | |
287 - Change in situation or address of Registered Office | 07 July 1995 | |
NEWINC - New incorporation documents | 23 June 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 December 2019 | Outstanding |
N/A |
A registered charge | 09 December 2015 | Fully Satisfied |
N/A |
A registered charge | 09 December 2015 | Fully Satisfied |
N/A |
A registered charge | 09 December 2015 | Fully Satisfied |
N/A |
A registered charge | 07 November 2013 | Outstanding |
N/A |
A registered charge | 07 November 2013 | Outstanding |
N/A |
A registered charge | 25 September 2013 | Fully Satisfied |
N/A |
A registered charge | 24 July 2013 | Outstanding |
N/A |
General charge of receivables and contact rights | 03 July 2008 | Fully Satisfied |
N/A |
Mortgage debenture | 03 July 2008 | Fully Satisfied |
N/A |
Mortgage debenture | 23 December 2002 | Fully Satisfied |
N/A |
General charge of receivables and contract rights | 28 September 2000 | Fully Satisfied |
N/A |
Debenture | 05 October 1998 | Fully Satisfied |
N/A |