- Company Overview for MERCIAN GROUP ENTERPRISES LTD (08441602)
- Filing history for MERCIAN GROUP ENTERPRISES LTD (08441602)
- People for MERCIAN GROUP ENTERPRISES LTD (08441602)
- Charges for MERCIAN GROUP ENTERPRISES LTD (08441602)
- More for MERCIAN GROUP ENTERPRISES LTD (08441602)
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) |
---|---|---|---|
22 Nov 2018 | AP01 | Appointment of Mr Martin John Dallas as a director on 1 November 2018 | |
28 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
20 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
19 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
20 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 May 2016 | SH03 | Purchase of own shares. | |
22 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
09 Mar 2016 | SH30 | Directors statement and auditors report. Out of capital | |
09 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
14 Nov 2014 | CERTNM |
Company name changed mercian labels group LIMITED\certificate issued on 14/11/14
|
|
14 Nov 2014 | CONNOT | Change of name notice | |
25 Sep 2014 | AD01 | Registered office address changed from Mercian House Watling Street Bridgtown Cannock Staffordshire WS11 0BD to Unit 2 Plant Lane Business Park Plant Lane Burntwood Staffordshire WS7 3GN on 25 September 2014 | |
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Mar 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
28 Mar 2013 | SH08 | Change of share class name or designation | |
28 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 20 March 2013
|
|
28 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2013 | AA01 | Current accounting period shortened from 31 March 2014 to 31 December 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
22 Mar 2013 | AD01 | Registered office address changed from Mercian House Watling Street Bridgtown Cannock Staffordshire WS11 3BD United Kingdom on 22 March 2013 | |
19 Mar 2013 | AD01 | Registered office address changed from 1 George Street Snow Hill Wolverhampton WV2 4DG United Kingdom on 19 March 2013 |