- Company Overview for MERCIAN LABELS LIMITED (00951963)
- Filing history for MERCIAN LABELS LIMITED (00951963)
- People for MERCIAN LABELS LIMITED (00951963)
- Charges for MERCIAN LABELS LIMITED (00951963)
- More for MERCIAN LABELS LIMITED (00951963)
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) |
---|---|---|---|
22 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Sep 2015 | TM02 | Termination of appointment of Alison Witton as a secretary on 8 September 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
30 Mar 2015 | CH01 | Director's details changed for Mr Dennis Sidney Marrison on 20 March 2015 | |
03 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jan 2015 | MR04 | Satisfaction of charge 009519630006 in full | |
25 Sep 2014 | AD01 | Registered office address changed from , Mercian House, Bridgtown, Cannock, Staffordshire, WS11 0BD to Unit 2 Plant Lane Business Park Plant Lane Burntwood Staffordshire WS7 3GN on 25 September 2014 | |
18 Sep 2014 | MR04 | Satisfaction of charge 5 in full | |
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Sep 2014 | MR05 | All of the property or undertaking has been released from charge 5 | |
08 Aug 2014 | MR01 | Registration of charge 009519630006, created on 5 August 2014 | |
08 Aug 2014 | MR01 | Registration of charge 009519630007, created on 5 August 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
10 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
10 Oct 2012 | SH10 | Particulars of variation of rights attached to shares | |
10 Oct 2012 | SH19 |
Statement of capital on 10 October 2012
|
|
10 Oct 2012 | CAP-SS | Solvency statement dated 09/10/12 | |
10 Oct 2012 | SH20 | Statement by directors | |
10 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Apr 2012 | CH01 | Director's details changed for Dr Adrian Steele on 15 April 2012 | |
22 Dec 2011 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders |