Advanced company searchLink opens in new window

MERCANTILE RECOVERY SOLUTIONS LTD

Company number SC416799

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
17 Dec 2013 AA01 Current accounting period extended from 31 December 2013 to 31 May 2014