- Company Overview for MERCANTILE RECOVERY SOLUTIONS LTD (SC416799)
- Filing history for MERCANTILE RECOVERY SOLUTIONS LTD (SC416799)
- People for MERCANTILE RECOVERY SOLUTIONS LTD (SC416799)
- Charges for MERCANTILE RECOVERY SOLUTIONS LTD (SC416799)
- More for MERCANTILE RECOVERY SOLUTIONS LTD (SC416799)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Dec 2018 | DS01 | Application to strike the company off the register | |
11 Dec 2018 | TM01 | Termination of appointment of Barnaby Edward Page as a director on 10 December 2018 | |
11 Dec 2018 | TM01 | Termination of appointment of Michelle Elizabeth Anne Moore as a director on 10 December 2018 | |
11 Dec 2018 | AP01 | Appointment of Mrs Denise Crossley as a director on 10 December 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
03 Jan 2018 | AA | Micro company accounts made up to 31 May 2017 | |
02 Nov 2017 | MR04 | Satisfaction of charge SC4167990003 in full | |
02 Nov 2017 | MR04 | Satisfaction of charge SC4167990004 in full | |
02 Oct 2017 | MR01 | Registration of charge SC4167990004, created on 2 October 2017 | |
12 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
10 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
08 Mar 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
25 Feb 2016 | AA | Full accounts made up to 31 May 2015 | |
18 Sep 2015 | TM01 | Termination of appointment of James Tristan Perkin as a director on 1 September 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
04 Mar 2015 | CH01 | Director's details changed for James Tristian Perkin on 1 January 2015 | |
22 Oct 2014 | AA | Full accounts made up to 31 May 2014 | |
24 Jun 2014 | MR04 | Satisfaction of charge 2 in full | |
24 Jun 2014 | MR04 | Satisfaction of charge 1 in full | |
24 Jun 2014 | MR01 | Registration of charge 4167990003 | |
25 Mar 2014 | AP01 | Appointment of James Tristian Perkin as a director | |
10 Mar 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
17 Dec 2013 | AA01 | Current accounting period extended from 31 December 2013 to 31 May 2014 |