- Company Overview for MERCANTILE EXCHANGE CO. LTD. (09183987)
- Filing history for MERCANTILE EXCHANGE CO. LTD. (09183987)
- People for MERCANTILE EXCHANGE CO. LTD. (09183987)
- More for MERCANTILE EXCHANGE CO. LTD. (09183987)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
25 Mar 2015 | AP01 | Appointment of Mr. Nebi Cambria as a director | |
24 Mar 2015 | CERTNM |
Company name changed informworld LIMITED\certificate issued on 24/03/15
|
|
24 Mar 2015 | AD02 | Register inspection address has been changed to C/O Mr Ben Habershon - Dixcart Legal Hillbrow House Hillbrow Road Esher Surrey KT10 9NW | |
24 Mar 2015 | AP01 | Appointment of Mr Nebi Cambria as a director on 23 March 2015 | |
24 Mar 2015 | AA01 | Previous accounting period shortened from 31 August 2015 to 31 December 2014 | |
24 Mar 2015 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 23 March 2015 | |
24 Mar 2015 | TM01 | Termination of appointment of Cfs Secretaries Limited as a director on 23 March 2015 | |
24 Mar 2015 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 1199 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 24 March 2015 | |
20 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-20
|