Advanced company searchLink opens in new window

MERCANTILE MANAGEMENT SERVICES LIMITED

Company number 02373782

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)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2016 DS01 Application to strike the company off the register
22 Aug 2016 SH20 Statement by Directors
22 Aug 2016 SH19 Statement of capital on 22 August 2016
  • GBP 1
22 Aug 2016 CAP-SS Solvency Statement dated 31/07/16
22 Aug 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 May 2016 CH01 Director's details changed for Mr Darrell Peter Boxall on 11 May 2016
19 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 50,000
19 Apr 2016 AD01 Registered office address changed from Latimer House 6 Edward Street Birmingham West Midlands B1 2RX to Gladstone House Hithercroft Road Wallingford Oxfordshire OX10 9BT on 19 April 2016
03 Mar 2016 MR04 Satisfaction of charge 5 in full
04 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 50,000
03 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
22 May 2014 CH01 Director's details changed for Darrell Peter Boxall on 21 May 2014
12 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 50,000
06 Feb 2014 TM01 Termination of appointment of Tracey Keates as a director
06 Feb 2014 TM02 Termination of appointment of Tracey Keates as a secretary
06 Feb 2014 AP03 Appointment of Mr Jeffrey Raymond Mackinnon as a secretary
06 Feb 2014 AP01 Appointment of Mr Jeffrey Raymond Mackinnon as a director
07 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
07 Jun 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
01 Mar 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
09 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 5
27 Nov 2012 AP01 Appointment of Darrell Peter Boxall as a director