CONCEPT MERCHANDISE LIMITED

Company Documents

DateDescription
16/06/1816 June 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/03/1816 March 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

16/03/1816 March 2018 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

13/09/1713 September 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

30/03/1730 March 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

25/02/1725 February 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/02/2017

View Document

07/11/167 November 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2016

View Document

24/06/1624 June 2016 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

09/06/169 June 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

19/05/1619 May 2016 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

15/01/1615 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

11/11/1511 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020793260007

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR LEIGH WEBB

View Document

19/10/1519 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020793260011

View Document

19/10/1519 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020793260012

View Document

22/09/1522 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020793260010

View Document

11/08/1511 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020793260009

View Document

11/08/1511 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020793260008

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR LEIGH JAMES WEBB

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR GUY SIMON CHARLES PETTIGREW

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES PHILLIPS

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON MCGIVERN

View Document

02/07/152 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR SIMON PHILIP MCGIVERN

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR JAMES WILLIAM PHILLIPS

View Document

02/02/152 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, SECRETARY HEATHER PARTINGTON

View Document

17/12/1417 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020793260005

View Document

17/12/1417 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020793260004

View Document

17/12/1417 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020793260006

View Document

17/12/1417 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020793260007

View Document

17/11/1417 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

05/11/145 November 2014 27/10/14 STATEMENT OF CAPITAL GBP 18000

View Document

30/10/1430 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/09/1430 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

18/09/1418 September 2014 VARYING SHARE RIGHTS AND NAMES

View Document

16/09/1416 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/03/1426 March 2014 VARYING SHARE RIGHTS AND NAMES

View Document

17/03/1417 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/04/1329 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

21/02/1321 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

09/05/129 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

11/04/1211 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JOHN PARTINGTON / 30/12/2011

View Document

29/02/1229 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MRS HEATHER JANE PARTINGTON

View Document

12/05/1112 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

14/04/1114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/03/1124 March 2011 24/03/11 STATEMENT OF CAPITAL GBP 22500

View Document

24/03/1124 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

23/03/1123 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

06/07/106 July 2010 VARYING SHARE RIGHTS AND NAMES

View Document

01/04/101 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1031 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

10/02/1010 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JOHN PARTINGTON / 31/12/2009

View Document

18/06/0918 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/05/096 May 2009 NC INC ALREADY ADJUSTED 02/04/09

View Document

06/05/096 May 2009 17450 02/04/2009 VARY SHARE RIGHTS/NAME 02/04/2009 DISAPP PRE-EMPT RIGHTS 02/04/2009 AUTH ALLOT OF SECURITY 02/04/2009 VARY SHARE RIGHTS/NAME 02/04/2009

View Document

06/05/096 May 2009 VARY SHARE RIGHTS/NAME 02/04/2009 AUTH ALLOT OF SECURITY 02/04/2009 GBP NC 20000/28500 02/04/2009

View Document

06/05/096 May 2009 GBP IC 9050/8550 08/04/09 GBP SR 500@1=500

View Document

20/04/0920 April 2009 SECRETARY APPOINTED HEATHER PARTINGTON

View Document

20/04/0920 April 2009 SECRETARY RESIGNED SUSAN HARRISON

View Document

23/01/0923 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 AUDITOR'S RESIGNATION

View Document

16/04/0816 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

05/04/085 April 2008 GBP IC 10550/9050 14/03/08 GBP SR 1500@1=1500

View Document

27/03/0827 March 2008 DIRECTOR RESIGNED DAVID WILBY

View Document

27/03/0827 March 2008 SECRETARY APPOINTED SUSAN LYNETTE HARRISON

View Document

27/03/0827 March 2008 DIRECTOR AND SECRETARY RESIGNED BRIAN BATTY

View Document

13/03/0813 March 2008 AUTH ALLOT OF SECURITY 06/03/2008 GBP NC 10000/20000 06/03/2008

View Document

13/03/0813 March 2008 NC INC ALREADY ADJUSTED 06/03/08

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 SECRETARY RESIGNED

View Document

28/06/0728 June 2007 NEW SECRETARY APPOINTED

View Document

14/06/0714 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0618 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/005 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

16/06/0016 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0024 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0019 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0023 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

21/09/9921 September 1999 SECRETARY RESIGNED

View Document

21/09/9921 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

11/01/9811 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

27/10/9627 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

19/06/9519 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/01/958 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/01/9415 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/06/9322 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

18/12/9218 December 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

07/10/917 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

10/10/9010 October 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

06/08/906 August 1990 REGISTERED OFFICE CHANGED ON 06/08/90 FROM: G OFFICE CHANGED 06/08/90 19 LORD STREET HALIFAX WEST YORKSHIRE HX1 5AE

View Document

01/03/901 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

23/01/9023 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9019 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9019 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9012 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/908 January 1990 RETURN MADE UP TO 07/09/89; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

28/07/8828 July 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

03/12/863 December 1986 SECRETARY RESIGNED

View Document

02/12/862 December 1986 CERTIFICATE OF INCORPORATION

View Document

02/12/862 December 1986 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company