- Company Overview for MERCHANDISE MANIA LIMITED (03957211)
- Filing history for MERCHANDISE MANIA LIMITED (03957211)
- People for MERCHANDISE MANIA LIMITED (03957211)
- Charges for MERCHANDISE MANIA LIMITED (03957211)
- Registers for MERCHANDISE MANIA LIMITED (03957211)
- More for MERCHANDISE MANIA LIMITED (03957211)
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) |
---|---|---|---|
03 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
06 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Mar 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
30 Mar 2016 | CH01 | Director's details changed for Mr Simon Royston Dipple on 8 June 2015 | |
30 Mar 2016 | CH01 | Director's details changed for Mrs Pamela Mary Vandome on 8 June 2015 | |
23 Nov 2015 | AP01 | Appointment of Mr. William Torbik as a director on 1 November 2015 | |
20 Nov 2015 | TM01 | Termination of appointment of Yves Christian Rogivue as a director on 1 November 2015 | |
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Jun 2015 | AD01 | Registered office address changed from One Cranmore Cranmore Drive Shirley Solihull West Midlands B90 4RZ to 5 Cranbrook Way Shirley Solihull West Midlands B90 4GT on 8 June 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
26 Mar 2015 | TM01 | Termination of appointment of Joseph Busky as a director on 6 March 2015 | |
15 Oct 2014 | AD01 | Registered office address changed from 6 Elstree Way Borehamwood Hertfordshire WD6 1DA to One Cranmore Cranmore Drive Shirley Solihull West Midlands B90 4RZ on 15 October 2014 | |
08 Oct 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
14 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
19 Dec 2013 | AUD | Auditor's resignation | |
27 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Sep 2013 | TM01 | Termination of appointment of Eric Belcher as a director | |
05 Sep 2013 | CH01 | Director's details changed for Mr Simon Rosyton Dipple on 20 August 2013 | |
05 Sep 2013 | AP01 | Appointment of Mr Yves Christian Rogivue as a director | |
05 Sep 2013 | AP01 | Appointment of Mrs Pamela Mary Vandome as a director | |
05 Sep 2013 | AP01 | Appointment of Mr Simon Rosyton Dipple as a director | |
28 Mar 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Nov 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 December 2012 |