MERCATOR CHARTERING LIMITED

Company Documents

DateDescription
06/06/196 June 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/03/196 March 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

18/04/1818 April 2018 Registered office address changed from , 3rd Floor 40 Gracechurch Street, London, EC3V 0BT, England to Devonshire House 60 Goswell Road London EC1M 7AD on 2018-04-18

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 3RD FLOOR 40 GRACECHURCH STREET LONDON EC3V 0BT ENGLAND

View Document

12/04/1812 April 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

12/04/1812 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/04/1812 April 2018 SPECIAL RESOLUTION TO WIND UP

View Document

04/10/174 October 2017 31/12/16 AUDITED ABRIDGED

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MR ANTHONY BOWYER

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR PETER KERR DINEEN

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR PETER KERR DINEEN

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR PETER KERR DINEEN

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR PETER KERR DINEEN

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

07/07/177 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/07/2017

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWE ROBINSON GROUP PRIVATE LIMITED

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/05/1612 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Registered office address changed from , 7th Floor Regis House, 45 King William Street, London, EC4R 9AN to Devonshire House 60 Goswell Road London EC1M 7AD on 2016-03-30

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 7TH FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/05/1519 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

13/05/1413 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED MR GUY CHRISTOPHER BLAIR HINDLEY

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS

View Document

14/05/1314 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/05/129 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRODRICK KERR DINEEN / 08/05/2012

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD WOOD

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED ROBERT SEAN DURKIN

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR OTTO NORLAND

View Document

04/05/114 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN R NAESS / 11/05/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / OTTO REALF NORLAND / 01/04/2010

View Document

21/04/1021 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Registered office address changed from , 77 Mansell Street, London, E1 8AF on 2010-03-16

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 77 MANSELL STREET LONDON E1 8AF

View Document

28/10/0928 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 SECRETARY'S CHANGE OF PARTICULARS / RICHARD WOOD / 01/03/2008

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS

View Document

16/05/0616 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/11/044 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

15/05/0415 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/10/0327 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/05/0011 May 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/06/9824 June 1998 RETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 NEW DIRECTOR APPOINTED

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/07/9713 July 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/07/9621 July 1996 NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

24/06/9624 June 1996 RETURN MADE UP TO 16/04/96; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 DIRECTOR RESIGNED

View Document

06/11/956 November 1995 SECRETARY RESIGNED

View Document

06/11/956 November 1995 NEW SECRETARY APPOINTED

View Document

04/05/954 May 1995 NEW DIRECTOR APPOINTED

View Document

21/04/9521 April 1995 RETURN MADE UP TO 16/04/95; FULL LIST OF MEMBERS

View Document

21/04/9521 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/04/9521 April 1995 DIRECTOR RESIGNED

View Document

14/06/9414 June 1994 DIRECTOR RESIGNED

View Document

14/06/9414 June 1994 RETURN MADE UP TO 16/04/94; FULL LIST OF MEMBERS

View Document

14/06/9414 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/04/9328 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/04/9328 April 1993 RETURN MADE UP TO 16/04/93; FULL LIST OF MEMBERS

View Document

08/05/928 May 1992 NEW DIRECTOR APPOINTED

View Document

08/05/928 May 1992 RETURN MADE UP TO 16/04/92; FULL LIST OF MEMBERS

View Document

08/05/928 May 1992 DIRECTOR RESIGNED

View Document

08/05/928 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/05/928 May 1992 DIRECTOR RESIGNED

View Document

08/05/928 May 1992 NEW DIRECTOR APPOINTED

View Document

08/05/928 May 1992 DIRECTOR RESIGNED

View Document

14/11/9114 November 1991 DIRECTOR RESIGNED

View Document

14/11/9114 November 1991 DIRECTOR RESIGNED

View Document

05/06/915 June 1991 RETURN MADE UP TO 16/04/91; FULL LIST OF MEMBERS

View Document

05/06/915 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/05/901 May 1990 RETURN MADE UP TO 16/04/90; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/03/908 March 1990 REGISTERED OFFICE CHANGED ON 08/03/90 FROM: 130/135 MINORIES LONDON EC3N 1NS

View Document

08/03/908 March 1990

View Document

11/09/8911 September 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/01/8910 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/10/886 October 1988 RETURN MADE UP TO 05/05/88; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988

View Document

22/06/8822 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/8822 June 1988 REGISTERED OFFICE CHANGED ON 22/06/88 FROM: 3 LOMBARD STREET LONDON EC3V 9AQ

View Document

26/08/8726 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/05/8715 May 1987 RETURN MADE UP TO 27/04/87; FULL LIST OF MEMBERS

View Document

24/03/8724 March 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/866 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

28/05/8628 May 1986 RETURN MADE UP TO 21/04/86; FULL LIST OF MEMBERS

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