- Company Overview for MERCHANT COMMERCIAL FINANCE LIMITED (03611621)
- Filing history for MERCHANT COMMERCIAL FINANCE LIMITED (03611621)
- People for MERCHANT COMMERCIAL FINANCE LIMITED (03611621)
- Charges for MERCHANT COMMERCIAL FINANCE LIMITED (03611621)
- More for MERCHANT COMMERCIAL FINANCE LIMITED (03611621)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2016 | MR04 | Satisfaction of charge 2 in full | |
20 Jan 2016 | DS01 | Application to strike the company off the register | |
04 Dec 2015 | TM01 | Termination of appointment of Anthony Thomas Pooley as a director on 27 November 2015 | |
08 Sep 2015 | TM02 | Termination of appointment of Adrian Philip White as a secretary on 31 August 2015 | |
08 Sep 2015 | AP03 | Appointment of Mr James Michael Alexander Vallance as a secretary on 31 August 2015 | |
03 Sep 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
07 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
04 Jun 2015 | MR04 | Satisfaction of charge 3 in full | |
03 Mar 2015 | TM01 | Termination of appointment of David Beale as a director on 28 February 2015 | |
28 Oct 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
08 Sep 2014 | AD01 | Registered office address changed from Albany Court Yard 47-48 Piccadilly London W1J 0LR to 19-21 Shaftesbury Avenue London W1D 7ED on 8 September 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
01 Jul 2014 | TM01 | Termination of appointment of Trevor Johnson as a director | |
28 Aug 2013 | AA | Full accounts made up to 28 February 2013 | |
08 Aug 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
|
|
23 Aug 2012 | AA | Full accounts made up to 29 February 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
30 Aug 2011 | AA | Full accounts made up to 28 February 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
09 Aug 2011 | CH01 | Director's details changed for Firoz Gulamali Tejani on 7 August 2011 | |
08 Aug 2011 | CH01 | Director's details changed for Judith Beale on 7 August 2011 | |
08 Aug 2011 | CH01 | Director's details changed for Anthony Thomas Pooley on 7 August 2011 | |
08 Aug 2011 | CH01 | Director's details changed for Trevor Eric Johnson on 7 August 2011 |