Advanced company searchLink opens in new window

MERSEYSIDE SHIP STORES LIMITED

Company number 04609331

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)
11 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Jan 2011 AR01 Annual return made up to 5 December 2010 with full list of shareholders
28 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 7
12 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 6
06 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Feb 2010 AR01 Annual return made up to 5 December 2009 with full list of shareholders
25 Feb 2010 CH01 Director's details changed for Miss Ricki Rosalind Grigor on 25 February 2010
25 Feb 2010 CH01 Director's details changed for Michael Andrew Moss on 25 February 2010
25 Feb 2010 CH01 Director's details changed for John Evans on 25 February 2010
20 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
23 Dec 2008 363a Return made up to 05/12/08; full list of members
06 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
19 Dec 2007 363a Return made up to 05/12/07; full list of members
02 Jul 2007 AA Total exemption small company accounts made up to 31 March 2007
23 Jan 2007 363a Return made up to 05/12/06; full list of members
20 Jun 2006 AA Total exemption small company accounts made up to 31 March 2006
24 Jan 2006 363a Return made up to 05/12/05; full list of members
28 Jun 2005 AA Total exemption small company accounts made up to 31 March 2005
25 Feb 2005 287 Registered office changed on 25/02/05 from: unit D4, brookway north cheshire trading estate prenton merseyside CH43 3DS
11 Jan 2005 363s Return made up to 05/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
02 Jun 2004 AA Total exemption small company accounts made up to 31 March 2004
29 Jan 2004 363s Return made up to 05/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 Sep 2003 225 Accounting reference date extended from 31/12/03 to 31/03/04
24 Apr 2003 395 Particulars of mortgage/charge
17 Apr 2003 395 Particulars of mortgage/charge