- Company Overview for MERE BUSINESS INTELLIGENCE SERVICES LIMITED (06280136)
- Filing history for MERE BUSINESS INTELLIGENCE SERVICES LIMITED (06280136)
- People for MERE BUSINESS INTELLIGENCE SERVICES LIMITED (06280136)
- More for MERE BUSINESS INTELLIGENCE SERVICES LIMITED (06280136)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Apr 2018 | DS01 | Application to strike the company off the register | |
19 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
17 Dec 2017 | AA01 | Current accounting period extended from 30 June 2017 to 31 December 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
24 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
12 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
03 Apr 2015 | CH01 | Director's details changed for Paul Donald Kavanagh on 11 February 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
04 Feb 2014 | CH01 | Director's details changed for Paul Donald Kavanagh on 15 November 2013 | |
05 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
19 Jul 2013 | AD01 | Registered office address changed from 1St Floor Progress House 17 Cecil Rd Hale Cheshire WA15 9NZ United Kingdom on 19 July 2013 | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
08 Aug 2012 | AD01 | Registered office address changed from Suite 3, Groundfloor Progress House 17 Cecil Road Hale Cheshire WA15 9NZ on 8 August 2012 | |
19 Mar 2012 | TM01 | Termination of appointment of Gillian Kavanagh as a director | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
25 Jul 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
28 Mar 2011 | AP01 | Appointment of Gillian Carol Kavanagh as a director | |
28 Mar 2011 | CH01 | Director's details changed for Paul Donald Kavanagh on 25 March 2011 |