- Company Overview for MERCHANT CORPORATE SERVICES LTD. (06363298)
- Filing history for MERCHANT CORPORATE SERVICES LTD. (06363298)
- People for MERCHANT CORPORATE SERVICES LTD. (06363298)
- Insolvency for MERCHANT CORPORATE SERVICES LTD. (06363298)
- More for MERCHANT CORPORATE SERVICES LTD. (06363298)
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) |
---|---|---|---|
20 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Feb 2015 | 4.43 | Notice of final account prior to dissolution | |
19 Aug 2014 | 4.31 | Appointment of a liquidator | |
19 Aug 2014 | LIQ MISC OC | Court order insolvency:replacement liquidator | |
12 Sep 2012 | LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 28/07/2012 | |
20 Jun 2012 | LIQ MISC | Insolvency:sec of state release of liq | |
14 Jun 2012 | COCOMP |
Order of court to wind up
|
|
16 May 2012 | AD01 | Registered office address changed from 6th Floor the White House 111 New Street Birmingham B2 4EU on 16 May 2012 | |
10 Apr 2012 | LIQ MISC OC | Court order insolvency:miscellaneous - replacement liquidator | |
10 Apr 2012 | 4.31 | Appointment of a liquidator | |
11 Aug 2011 | 4.31 | Appointment of a liquidator | |
10 Aug 2011 | AD01 | Registered office address changed from 57a Beverly Way Wimbledon London SW20 0AW on 10 August 2011 | |
05 May 2011 | COCOMP | Order of court to wind up | |
28 Apr 2011 | COCOMP | Order of court to wind up | |
27 Apr 2011 | AC93 | Order of court - restore and wind up | |
25 May 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2009 | 288b | Appointment terminated secretary richard spurway | |
09 Mar 2009 | 287 | Registered office changed on 09/03/2009 from pannells whiteleaf princes risborough bucks HP27 0CX | |
04 Nov 2008 | 287 | Registered office changed on 04/11/2008 from 7TH floor aldermary house 10-15 queen street london EC4N 1TX | |
29 Sep 2008 | 363a | Return made up to 06/09/08; full list of members | |
17 Sep 2008 | CERTNM | Company name changed merchant corporate LIMITED\certificate issued on 18/09/08 | |
28 Aug 2008 | 288b | Appointment terminated director sherri ellison |