- Company Overview for MERCANTILE MANAGEMENT SERVICES LIMITED (02373782)
- Filing history for MERCANTILE MANAGEMENT SERVICES LIMITED (02373782)
- People for MERCANTILE MANAGEMENT SERVICES LIMITED (02373782)
- Charges for MERCANTILE MANAGEMENT SERVICES LIMITED (02373782)
- More for MERCANTILE MANAGEMENT SERVICES LIMITED (02373782)
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
|
|
22 Aug 2016 | CAP-SS | Solvency Statement dated 31/07/16 | |
22 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |