Merchants Global LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Oct 31, 2018)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Merchants Global Limited |
|
Last balance sheet date | 2018-10-31 | |
Total assets | £31,466 | +44.89% |
INTEGERAL GLOBAL CAPITAL LIMITED
Company type | Private Limited Company, Active |
Company Number | 08257480 |
Record last updated | Friday, April 1, 2022 11:43:10 AM UTC |
Official Address | Bailey House 4 Barttelot Road Horsham Park There are 349 companies registered at this street |
Postal Code | RH121DQ |
Sector | Activities auxiliary to financial intermediation n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Aug 20, 2020 | Appointment of a man as Shareholder (Above 75%) | |
Registry | Aug 20, 2020 | Resignation of one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights | |
Registry | Aug 6, 2020 | Appointment of a man as Company Director and Director | |
Registry | Aug 6, 2020 | Resignation of one Director (a man) | |
Financials | Nov 3, 2017 | Annual accounts | |
Registry | Oct 18, 2017 | Notice of striking-off action discontinued | |
Registry | Oct 17, 2017 | Confirmation statement made , with updates | |
Registry | Oct 3, 2017 | First notification of strike-off action in london gazette | |
Notices | May 24, 2017 | Dismissal of winding up petition | |
Registry | May 20, 2017 | Notice of striking-off action discontinued | |
Registry | May 18, 2017 | Confirmation statement made , with updates | |
Registry | Feb 9, 2017 | Compulsory strike off suspended | |
Registry | Jan 10, 2017 | First notification of strike-off action in london gazette | |
Financials | Nov 1, 2016 | Annual accounts | |
Registry | Oct 5, 2016 | Notice of striking-off action discontinued | |
Registry | Oct 4, 2016 | First notification of strike-off action in london gazette | |
Notices | Sep 21, 2016 | Petitions to wind up | |
Registry | Jun 14, 2016 | Change of particulars for director | |
Registry | Jun 14, 2016 | Change of particulars for director 2597452... | |
Registry | Apr 30, 2016 | Appointment of a man as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights | |
Financials | Dec 23, 2015 | Annual accounts | |
Financials | Dec 23, 2015 | Annual accounts 2596106... | |
Registry | Nov 17, 2015 | Appointment of a person as Director | |
Registry | Nov 17, 2015 | Change of registered office address | |
Registry | Nov 17, 2015 | Resignation of one Director | |
Registry | Nov 17, 2015 | Appointment of a person as Director | |
Registry | Nov 17, 2015 | Change of registered office address | |
Registry | Nov 17, 2015 | Resignation of one Director | |
Registry | Nov 12, 2015 | Annual return | |
Registry | Nov 12, 2015 | Annual return 2595934... | |
Registry | Nov 11, 2015 | Notice of striking-off action discontinued | |
Registry | Nov 11, 2015 | Notice of striking-off action discontinued 1831644... | |
Registry | Nov 10, 2015 | Appointment of a man as None and Director | |
Registry | Nov 3, 2015 | First notification of strike-off action in london gazette | |
Registry | Nov 3, 2015 | First notification of strike-off action in london gazette 1800929... | |
Registry | Mar 2, 2015 | Annual return | |
Registry | Mar 2, 2015 | Annual return 1654442... | |
Registry | Mar 2, 2015 | Annual return | |
Registry | Mar 2, 2015 | Annual return 1654442... | |
Financials | Feb 27, 2015 | Annual accounts | |
Registry | Feb 27, 2015 | Change of registered office address | |
Registry | Feb 27, 2015 | Change of particulars for director | |
Financials | Feb 27, 2015 | Annual accounts | |
Registry | Feb 27, 2015 | Change of registered office address | |
Registry | Feb 27, 2015 | Change of particulars for director | |
Registry | Jan 13, 2015 | Notice of striking-off action discontinued | |
Registry | Jan 13, 2015 | Notice of striking-off action discontinued 1866358... | |
Registry | Nov 28, 2014 | Compulsory strike off suspended | |
Registry | Nov 28, 2014 | Compulsory strike off suspended 1766461... | |
Registry | Oct 21, 2014 | First notification of strike-off action in london gazette | |
Registry | Oct 21, 2014 | First notification of strike-off action in london gazette 1944472... | |
Registry | Oct 8, 2013 | Company name change | |
Registry | Oct 8, 2013 | Notice of change of name nm01 - resolution | |
Registry | Oct 8, 2013 | Notice of change of name nm01 - resolution 1651097... | |
Registry | Nov 19, 2012 | Resignation of one Secretary | |
Registry | Nov 19, 2012 | Resignation of one Secretary 7871353... | |
Registry | Nov 2, 2012 | Resignation of one Secretary (a man) | |
Registry | Oct 17, 2012 | Two appointments: 2 men | |