MERCIAN CONSULTING LIMITED

Company Documents

DateDescription
20/07/1020 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/04/106 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/09/0930 September 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/07/0921 July 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/0910 July 2009 APPLICATION FOR STRIKING-OFF

View Document

16/03/0916 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

16/03/0916 March 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/12/0714 December 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 RETURN MADE UP TO 26/10/06; NO CHANGE OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 26/10/05; NO CHANGE OF MEMBERS

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/07/0513 July 2005 REGISTERED OFFICE CHANGED ON 13/07/05 FROM: C/O BOB RUDD LEISURE LTD SAMSON CLOSE STEPHENSON INDUSTRIAL ESTATE KILLINGWORTH NEWCASTLE NE12 6DX

View Document

09/11/049 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS; AMEND

View Document

25/10/0425 October 2004 RETURN MADE UP TO 26/10/04; NO CHANGE OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 REGISTERED OFFICE CHANGED ON 11/08/03 FROM: 15A THE CROSS LYMM WARRINGTON CHESHIRE WA13 0HR

View Document

02/03/032 March 2003 NEW SECRETARY APPOINTED

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

11/11/0211 November 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/05/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 £ NC 1000/1315 25/02/02

View Document

12/04/0212 April 2002 NC INC ALREADY ADJUSTED 25/02/02

View Document

12/04/0212 April 2002 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED

View Document

18/03/0218 March 2002 SECRETARY RESIGNED

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 SECRETARY RESIGNED

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

04/11/014 November 2001 REGISTERED OFFICE CHANGED ON 04/11/01 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

04/11/014 November 2001 NEW SECRETARY APPOINTED

View Document

26/10/0126 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/0126 October 2001 Incorporation

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