- Company Overview for MERSEY VIEW LIMITED (06488924)
- Filing history for MERSEY VIEW LIMITED (06488924)
- People for MERSEY VIEW LIMITED (06488924)
- More for MERSEY VIEW LIMITED (06488924)
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) |
---|---|---|---|
31 Dec 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
14 Oct 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Oct 2011 | TM02 | Termination of appointment of Nicos Nicholas as a secretary | |
02 Mar 2011 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Jun 2010 | AD01 | Registered office address changed from 18 Enterprise Suite Egerton Hous 2 Tower Road Birkenhead Merseyside CH41 1FN on 8 June 2010 | |
13 Jan 2010 | AR01 | Annual return made up to 13 January 2010 with full list of shareholders | |
13 Jan 2010 | CH01 | Director's details changed for Gail Marie Nicholas on 13 January 2010 | |
23 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
07 Jun 2009 | 225 | Accounting reference date extended from 31/01/2009 to 31/03/2009 | |
03 Feb 2009 | 363a | Return made up to 30/01/09; full list of members | |
30 Jan 2008 | NEWINC | Incorporation |