- Company Overview for MERCERS DEBT COLLECTIONS LIMITED (02550639)
- Filing history for MERCERS DEBT COLLECTIONS LIMITED (02550639)
- People for MERCERS DEBT COLLECTIONS LIMITED (02550639)
- Insolvency for MERCERS DEBT COLLECTIONS LIMITED (02550639)
- More for MERCERS DEBT COLLECTIONS LIMITED (02550639)
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) |
---|---|---|---|
07 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jun 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Nov 2016 | AD01 | Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9SS to Hill House 1 Little New Street London EC4A 3TR on 9 November 2016 | |
04 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
04 Nov 2016 | 4.70 | Declaration of solvency | |
04 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
10 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
13 Apr 2016 | TM01 | Termination of appointment of Sheila Ann Monroe as a director on 8 April 2016 | |
13 Apr 2016 | TM01 | Termination of appointment of Zara Jade Richards as a director on 8 April 2016 | |
13 Apr 2016 | AP01 | Appointment of Mr Michael Mcneill as a director on 7 April 2016 | |
21 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
02 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
03 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
23 Jan 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
19 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
14 Jan 2013 | AR01 | Annual return made up to 1 January 2013 with full list of shareholders | |
14 Jun 2012 | AP01 | Appointment of Sheila Ann Monroe as a director | |
13 Jun 2012 | TM01 | Termination of appointment of Lynne Dineen as a director | |
31 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
17 Jan 2012 | AP01 | Appointment of Lynne Karen Dineen as a director | |
05 Jan 2012 | AR01 | Annual return made up to 1 January 2012 with full list of shareholders | |
05 May 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
20 Apr 2011 | TM01 | Termination of appointment of Tracy Cunningham as a director |