- Company Overview for MERCANTILE DIRECTORS LIMITED (05031795)
- Filing history for MERCANTILE DIRECTORS LIMITED (05031795)
- People for MERCANTILE DIRECTORS LIMITED (05031795)
- More for MERCANTILE DIRECTORS LIMITED (05031795)
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) |
---|---|---|---|
17 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2011 | DS01 | Application to strike the company off the register | |
27 Oct 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
21 Sep 2010 | TM01 | Termination of appointment of Cumberland Directors Limited as a director | |
21 Sep 2010 | AP01 | Appointment of Susan Ororke as a director | |
21 Sep 2010 | AP01 | Appointment of Christopher Stephen Smith as a director | |
23 Feb 2010 | AR01 |
Annual return made up to 2 February 2010 with full list of shareholders
Statement of capital on 2010-02-23
|
|
24 Nov 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
12 Nov 2009 | TM01 | Termination of appointment of Simona Nava as a director | |
18 Feb 2009 | 363a | Return made up to 02/02/09; full list of members | |
01 Dec 2008 | AA | Accounts made up to 28 February 2008 | |
03 Mar 2008 | 363a | Return made up to 02/02/08; full list of members | |
23 Dec 2007 | AA | Accounts made up to 28 February 2007 | |
09 May 2007 | 363a | Return made up to 02/02/07; full list of members | |
21 Apr 2007 | 288a | New director appointed | |
19 Jan 2007 | CERTNM | Company name changed mercantile global (uk) LIMITED\certificate issued on 19/01/07 | |
16 Jan 2007 | AA | Accounts made up to 28 February 2006 | |
13 Feb 2006 | 363a | Return made up to 02/02/06; full list of members | |
05 Dec 2005 | AA | Accounts made up to 28 February 2005 | |
20 May 2005 | 287 | Registered office changed on 20/05/05 from: suite 3 98 kirkstall road leeds LS3 1YN | |
20 Apr 2005 | CERTNM | Company name changed avara LIMITED\certificate issued on 20/04/05 | |
09 Mar 2005 | 363a | Return made up to 02/02/05; full list of members | |
09 Mar 2005 | 288c | Secretary's particulars changed | |
09 Mar 2005 | 288c | Director's particulars changed |