- Company Overview for MERSEY MOTOR COMPANY,LIMITED (00109226)
- Filing history for MERSEY MOTOR COMPANY,LIMITED (00109226)
- People for MERSEY MOTOR COMPANY,LIMITED (00109226)
- Insolvency for MERSEY MOTOR COMPANY,LIMITED (00109226)
- More for MERSEY MOTOR COMPANY,LIMITED (00109226)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
22 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
02 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
20 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
09 May 2012 | AP01 | Appointment of Miss Katharine Elizabeth Alderson Davenport as a director | |
09 May 2012 | TM01 | Termination of appointment of Thomas Davenport as a director | |
17 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
07 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
10 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
11 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for Keith James Miller on 31 December 2009 | |
05 Jan 2010 | CH01 | Director's details changed for Susan Frances Davenport on 31 December 2009 | |
05 Jan 2010 | CH01 | Director's details changed for Mr Thomas James Montague Davenport on 31 December 2009 | |
30 Jun 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
20 Feb 2009 | 288b | Appointment terminated director and secretary john glasby | |
19 Feb 2009 | 288a | Director and secretary appointed keith james miller | |
30 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
06 Aug 2008 | 288a | Director appointed mr thomas james montague davenport | |
05 Aug 2008 | 288b | Appointment terminated director james alderson smith |