Advanced company searchLink opens in new window

MERSEC NOMINEES (050306) LIMITED

Company number 04135965

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2019 DS01 Application to strike the company off the register
03 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
18 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
20 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
16 Feb 2017 CS01 Confirmation statement made on 5 January 2017 with updates
11 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
24 Feb 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 162,001
31 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
13 Feb 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 162,001
24 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
03 Feb 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 162,001
03 Feb 2014 CH02 Director's details changed for Philip Barry and Sons Limited on 24 September 2013
11 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
24 Sep 2013 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 24 September 2013
07 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
04 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
06 Feb 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
29 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
25 Feb 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
12 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
17 Feb 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
17 Feb 2010 CH02 Director's details changed for Philip Barry and Sons Limited on 1 December 2009
17 Feb 2010 CH04 Secretary's details changed for First Northern Corporate Services on 1 December 2009