Advanced company searchLink opens in new window

MERSEC NOMINEES (0503187) LIMITED

Company number 04137457

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 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
08 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2015 DS01 Application to strike the company off the register
13 Feb 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 135,001
24 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
04 Feb 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 135,001
03 Feb 2014 CH02 Director's details changed for Philip Barry and Sons Limited on 30 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
24 May 2013 MR01 Registration of charge 041374570001
24 Apr 2013 AP01 Appointment of Mr Hugh Neville Anthony Barry as a director
06 Jan 2013 AR01 Annual return made up to 28 December 2012 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 28 December 2011 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 28 December 2010 with full list of shareholders
12 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
08 Jan 2010 AR01 Annual return made up to 28 December 2009 with full list of shareholders
08 Jan 2010 CH02 Director's details changed for Philip Barry and Sons Limited on 1 December 2009
08 Jan 2010 CH04 Secretary's details changed for First Northern Corporate Services on 1 December 2009
05 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
11 Mar 2009 363a Return made up to 28/12/08; full list of members
10 Mar 2009 287 Registered office changed on 10/03/2009 from brettenham house lancaster place london WC2E 7EW
10 Mar 2009 190 Location of debenture register