Advanced company searchLink opens in new window

MERCIAN LABELS LIMITED

Company number 00951963

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 384
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
  • GBP 384
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 384
10 Oct 2012 CAP-SS Solvency statement dated 09/10/12
10 Oct 2012 SH20 Statement by directors
10 Oct 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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