MERE VIEW MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Accounts for a dormant company made up to 2024-07-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/04/248 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

08/02/238 February 2023 Accounts for a dormant company made up to 2022-07-31

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

09/01/239 January 2023 Accounts for a dormant company made up to 2021-07-31

View Document

25/10/2225 October 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 Compulsory strike-off action has been discontinued

View Document

24/10/2224 October 2022 Registered office address changed from 9 Portland Street Manchester M1 3BE England to 5300 Lakeside Cheadle SK8 3GP on 2022-10-24

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/10/2125 October 2021 Notification of David Adam Harrison as a person with significant control on 2021-10-06

View Document

25/10/2125 October 2021 Appointment of Mr David Adam Harrison as a director on 2021-10-06

View Document

25/10/2125 October 2021 Termination of appointment of Philip James Averell as a director on 2021-10-06

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

13/10/2113 October 2021 Cessation of Philip James Averell as a person with significant control on 2021-10-06

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/01/216 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/1915 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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