Advanced company searchLink opens in new window

CHARTERED MERCANTILE LTD

Company number NI071224

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Aug 2012 AD01 Registered office address changed from 100 University Street Belfast BT7 1HE on 1 August 2012
30 Jul 2012 CERTNM Company name changed chartered mercantyle LTD\certificate issued on 30/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
20 Jul 2012 AR01 Annual return made up to 3 December 2011 with full list of shareholders
06 Jul 2012 CONNOT Change of name notice
04 Jul 2012 AA Accounts for a dormant company made up to 31 July 2011
13 Jun 2012 DS02 Withdraw the company strike off application
09 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2012 DS01 Application to strike the company off the register
03 Dec 2010 AA Accounts for a dormant company made up to 31 July 2010
03 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
29 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
29 Apr 2010 AR01 Annual return made up to 3 December 2009 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Richard Dodge on 1 October 2009
29 Apr 2010 CH01 Director's details changed for Terry Hughes on 1 October 2009
09 Feb 2009 233(NI) Change of ARD
14 Jan 2009 98-2(NI) Return of allot of shares
14 Jan 2009 296(NI) Change of dirs/sec
14 Jan 2009 296(NI) Change of dirs/sec
14 Jan 2009 295(NI) Change in sit reg add
12 Jan 2009 296(NI) Change of dirs/sec
31 Dec 2008 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
31 Dec 2008 UDM+A(NI) Updated mem and arts
16 Dec 2008 CNRES(NI) Resolution to change name
16 Dec 2008 CERTC(NI) Cert change
03 Dec 2008 NEWINC Incorporation