MERCER STREET SECURITY SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Final Gazette dissolved following liquidation |
24/04/2524 April 2025 | Final Gazette dissolved following liquidation |
24/01/2524 January 2025 | Return of final meeting in a members' voluntary winding up |
10/12/2310 December 2023 | Appointment of a voluntary liquidator |
10/12/2310 December 2023 | Registered office address changed from Anson House the Flemming Business Centre Burdon Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 3AE to Suite 5 2nd Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 2023-12-10 |
10/12/2310 December 2023 | Resolutions |
10/12/2310 December 2023 | Resolutions |
10/12/2310 December 2023 | Declaration of solvency |
30/10/2330 October 2023 | Accounts for a dormant company made up to 2023-03-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-03-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/02/2115 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/10/1930 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/05/196 May 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
22/11/1722 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/03/1621 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/04/159 April 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/04/149 April 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/04/1316 April 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/12/1217 December 2012 | DIRECTOR APPOINTED MR ALAN CRAWFORD FLETCHER |
07/12/127 December 2012 | APPOINTMENT TERMINATED, DIRECTOR ALFRED FLETCHER |
21/05/1221 May 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
21/05/1221 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LORD JOHN STEVENS / 14/03/2012 |
18/05/1218 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED OLDING FLETCHER / 14/03/2012 |
07/12/117 December 2011 | REGISTERED OFFICE CHANGED ON 07/12/2011 FROM THE GRAINGER SUITE, DOBSON HOUSE THE REGENT CENTRE GOSFORTH NEWCASTLE NE3 3PF |
19/08/1119 August 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
08/04/118 April 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
22/10/1022 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
04/05/104 May 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
16/07/0916 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/06/091 June 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
05/12/085 December 2008 | SECRETARY'S CHANGE OF PARTICULARS / ALAN FLETCHER / 30/04/2006 |
05/12/085 December 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
09/07/089 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
09/07/089 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
16/06/0816 June 2008 | GBP NC 1000/1500 04/04/2008 |
16/06/0816 June 2008 | GBP NC 1500/2000 04/04/08 |
17/08/0717 August 2007 | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS |
14/03/0614 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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