- Company Overview for NETWORK MERCHANTS LIMITED (03295353)
- Filing history for NETWORK MERCHANTS LIMITED (03295353)
- People for NETWORK MERCHANTS LIMITED (03295353)
- Charges for NETWORK MERCHANTS LIMITED (03295353)
- More for NETWORK MERCHANTS LIMITED (03295353)
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) |
---|---|---|---|
26 Feb 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-26
|
|
23 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
16 Jan 2015 | AD03 | Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH | |
16 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
16 Jan 2015 | AD04 | Register(s) moved to registered office address Merchants House North Wapping Road Bristol BS1 4RW | |
06 Jan 2015 | AP01 | Appointment of Mr Lars Dige Pedersen as a director on 25 November 2014 | |
30 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
23 May 2014 | TM01 | Termination of appointment of Ian Kerr as a director | |
03 Apr 2014 | AD01 | Registered office address changed from Merchants House South Wapping Road Bristol Avon BS1 4RW on 3 April 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
|
|
03 Feb 2014 | AD03 | Register(s) moved to registered inspection location | |
31 Jan 2014 | AD02 | Register inspection address has been changed | |
31 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
23 Aug 2013 | AP01 | Appointment of Mr Ian Malcolm Kerr as a director | |
07 Feb 2013 | AR01 |
Annual return made up to 20 December 2012 with full list of shareholders
|
|
21 Jan 2013 | AP01 | Appointment of Mr Stephen Paul Kinch as a director | |
04 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
02 Nov 2012 | AP03 | Appointment of Mr Stephen Paul Kinch as a secretary | |
02 Nov 2012 | TM02 | Termination of appointment of Sian Bosley as a secretary | |
15 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Mar 2012 | TM01 | Termination of appointment of Hugh Stewart as a director | |
14 Mar 2012 | TM01 | Termination of appointment of Nicholas Mcgarvey as a director | |
14 Mar 2012 | MEM/ARTS | Memorandum and Articles of Association | |
14 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2012 | OC | Section 125 |