MERCIAN CYCLES LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

04/02/254 February 2025 Appointment of a voluntary liquidator

View Document

04/02/254 February 2025 Removal of liquidator by court order

View Document

01/07/241 July 2024 Statement of affairs

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Registered office address changed from Pontefract Street Ascot Drive Derby DE2 8JD to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2024-06-25

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

25/06/2425 June 2024 Appointment of a voluntary liquidator

View Document

21/03/2421 March 2024 Change of details for Mrs Jane Carol Mosley as a person with significant control on 2024-01-01

View Document

21/03/2421 March 2024 Director's details changed for Mr Grant Mosley on 2024-03-21

View Document

21/03/2421 March 2024 Director's details changed for Mr Grant Mosley on 2024-03-21

View Document

21/03/2421 March 2024 Director's details changed for Mrs Jane Carol Mosley on 2024-03-21

View Document

21/03/2421 March 2024 Change of details for Mr Grant Mosley as a person with significant control on 2024-03-21

View Document

21/03/2421 March 2024 Secretary's details changed for Mrs Jane Carol Mosley on 2024-03-21

View Document

21/03/2421 March 2024 Change of details for Mrs Jane Carol Mosley as a person with significant control on 2024-03-21

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-22 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-22 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Notification of Jane Carol Mosley as a person with significant control on 2016-04-06

View Document

30/06/2130 June 2021 Termination of appointment of Stephen John Murray as a director on 2021-03-26

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/06/2130 June 2021 Notification of Stephen John Murray as a person with significant control on 2016-04-06

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/05/1624 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 007021220002

View Document

05/05/165 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/06/1518 June 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

08/06/158 June 2015 ARTICLES OF ASSOCIATION

View Document

08/06/158 June 2015 ALTER ARTICLES 28/01/2015

View Document

08/06/158 June 2015 SUB-DIVISION 28/01/15

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 007021220001

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MR STEPHEN JOHN MURRAY

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/05/1413 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/04/1310 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/04/1223 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/04/1126 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE SMITH / 09/04/2010

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE SMITH / 09/04/2010

View Document

21/05/1021 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/04/0910 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/05/0815 May 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 SECRETARY RESIGNED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

05/06/025 June 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

08/05/008 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

25/04/0025 April 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

08/05/998 May 1999 RETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS

View Document

17/04/9917 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

06/05/986 May 1998 RETURN MADE UP TO 09/04/98; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 09/04/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

12/04/9612 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

10/04/9610 April 1996 RETURN MADE UP TO 09/04/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 NEW SECRETARY APPOINTED

View Document

23/05/9523 May 1995 RETURN MADE UP TO 09/04/95; NO CHANGE OF MEMBERS

View Document

09/04/959 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

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

11/05/9411 May 1994 RETURN MADE UP TO 09/04/94; FULL LIST OF MEMBERS

View Document

07/04/947 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

07/07/937 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

02/07/932 July 1993 RETURN MADE UP TO 09/04/93; NO CHANGE OF MEMBERS

View Document

02/07/932 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

17/06/9217 June 1992 RETURN MADE UP TO 09/04/92; NO CHANGE OF MEMBERS

View Document

29/04/9129 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

29/04/9129 April 1991 RETURN MADE UP TO 09/04/91; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 £ IC 5760/2850 18/04/90 £ SR 2910@1=2910

View Document

19/04/9019 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

19/04/9019 April 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 RETURN MADE UP TO 29/04/89; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

08/11/888 November 1988 RETURN MADE UP TO 12/04/88; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

10/08/8710 August 1987 RETURN MADE UP TO 08/07/87; FULL LIST OF MEMBERS

View Document

15/05/8715 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

01/08/861 August 1986 RETURN MADE UP TO 01/08/86; FULL LIST OF MEMBERS

View Document

31/08/6131 August 1961 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