- Company Overview for MERCHANT ARCHIVE LIMITED (06473916)
- Filing history for MERCHANT ARCHIVE LIMITED (06473916)
- People for MERCHANT ARCHIVE LIMITED (06473916)
- Insolvency for MERCHANT ARCHIVE LIMITED (06473916)
- More for MERCHANT ARCHIVE LIMITED (06473916)
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 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 5 February 2014
|
|
18 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 29 January 2014
|
|
18 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 5 December 2013
|
|
18 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 21 February 2014
|
|
31 Mar 2014 | AD01 | Registered office address changed from , C/O C/O Sophie Merchant, 105 Canalot Studios, 222 Kensal Rise, London on 31 March 2014 | |
19 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Feb 2014 | AR01 | Annual return made up to 12 February 2014 with full list of shareholders | |
14 Feb 2014 | AD01 | Registered office address changed from , 105 Canalot Studios, 222 Kensal Rise, London, W10 5BN, England on 14 February 2014 | |
13 Feb 2014 | AD01 | Registered office address changed from , Chart House 2 Effingham Road, Reigate, Surrey, RH2 7JN, United Kingdom on 13 February 2014 | |
13 Feb 2014 | TM02 | Termination of appointment of Sp Secretarial Services Limited as a secretary | |
17 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 21 November 2013
|
|
17 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 11 November 2013
|
|
17 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 4 October 2013
|
|
04 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 26 September 2013
|
|
26 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 15 March 2013
|
|
15 Feb 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
07 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 20 September 2012
|
|
01 Nov 2012 | SH02 | Sub-division of shares on 20 September 2012 | |
25 Oct 2012 | AP01 | Appointment of Mr Mark Leslie Vivian Esiri as a director | |
24 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
02 May 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Apr 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
07 Mar 2012 | AD01 | Registered office address changed from , 320 Kilburn Lane, London, W9 3EF, United Kingdom on 7 March 2012 | |
27 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued |