- Company Overview for MERCATOR DERIVATIVES LIMITED (05435085)
- Filing history for MERCATOR DERIVATIVES LIMITED (05435085)
- People for MERCATOR DERIVATIVES LIMITED (05435085)
- More for MERCATOR DERIVATIVES LIMITED (05435085)
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) |
---|---|---|---|
18 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2014 | AD01 | Registered office address changed from Faraday House Hampton Court Road East Molesey Surrey KT8 9BW on 23 May 2014 | |
23 May 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
23 May 2014 | AD01 | Registered office address changed from Kingstons House 3Rd Floor 15 Coombe Road Kingston upon Thames Surrey KT2 7AB England on 23 May 2014 | |
21 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
09 Jul 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders | |
09 Jul 2013 | AD01 | Registered office address changed from 231 Kingston Road Wimbledon London SW19 3NW on 9 July 2013 | |
01 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders | |
08 Aug 2012 | CH01 | Director's details changed for Mr Ian Peter Thomas on 1 January 2012 | |
07 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
10 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2011 | AR01 | Annual return made up to 25 April 2011 with full list of shareholders | |
07 Sep 2011 | TM02 | Termination of appointment of Abacist Omega Limited as a secretary | |
25 May 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2010 | AR01 | Annual return made up to 25 April 2010 with full list of shareholders | |
21 Jun 2010 | CH01 | Director's details changed for Mr Ian Peter Thomas on 25 April 2010 | |
21 Jun 2010 | CH04 | Secretary's details changed for Abacist Omega Limited on 25 April 2010 | |
15 Apr 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
19 May 2009 | 363a | Return made up to 25/04/09; full list of members |