MERSEYSIDE DANCE INITIATIVE

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved following liquidation

View Document

13/05/2413 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

23/02/2423 February 2024 Liquidators' statement of receipts and payments to 2023-12-19

View Document

04/01/234 January 2023 Appointment of a voluntary liquidator

View Document

04/01/234 January 2023 Registered office address changed from 24 Hope Street Liverpool Merseyside L1 9BX to Marcus House Park Hall Road Stoke on Trent ST3 5XA on 2023-01-04

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Statement of affairs

View Document

19/05/2219 May 2022 Appointment of Mr Nick Brown as a director on 2022-05-06

View Document

09/02/229 February 2022 Secretary's details changed for Miss Martina Murphy on 2022-02-01

View Document

09/02/229 February 2022 Appointment of Ms Yvonne Sharples as a director on 2022-02-01

View Document

09/02/229 February 2022 Termination of appointment of Andrew Winder as a director on 2022-02-01

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

03/01/173 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

15/08/1615 August 2016 SECRETARY APPOINTED MS KAREN ANNE GALLAGHER

View Document

11/01/1611 January 2016 27/11/15 NO MEMBER LIST

View Document

08/01/168 January 2016 DIRECTOR APPOINTED PAULINE ANNE BROOKS

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR MAXINE ELLIS

View Document

19/12/1519 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR ANDREW WINDER

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR PAUL BRIAN RUSS

View Document

19/12/1419 December 2014 CHANGE OF NAME 24/11/2014

View Document

19/12/1419 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/12/1411 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/12/144 December 2014 27/11/14 NO MEMBER LIST

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, SECRETARY SARAH LEYDON

View Document

14/01/1414 January 2014 27/11/13 NO MEMBER LIST

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, SECRETARY SARAH LEYDON

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/11/1228 November 2012 27/11/12 NO MEMBER LIST

View Document

19/06/1219 June 2012 SECRETARY APPOINTED MS SARAH JANE LEYDON

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, SECRETARY HAZEL RUSSELL

View Document

06/12/116 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/11/1128 November 2011 18/11/11 NO MEMBER LIST

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR CLIVE TAYLOR

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL FIONA RUSSELL / 03/11/2011

View Document

03/11/113 November 2011 SECRETARY APPOINTED MRS HAZEL FIONA RUSSELL

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LOWTHER

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED CATHERINE JANE BUTTERWORTH

View Document

15/12/1015 December 2010 18/11/10 NO MEMBER LIST

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE CAVENAGH TAYLOR / 17/11/2010

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL FIONA RUSSELL / 17/11/2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MAXINE JANETTE ELLIS / 17/11/2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ROWLEDGE HARRISON / 17/11/2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE LAWRENSON / 17/11/2010

View Document

13/12/1013 December 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER GRAHAM LOWTHER / 17/11/2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ALFRED BABATUNDE ZACK WILLIAMS / 17/11/2010

View Document

08/12/108 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR CATHERINE BUTTERWORTH

View Document

19/01/1019 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JANE BUTTERWORTH / 02/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL FIONA RUSSELL / 02/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE LAWRENSON / 02/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE CAVENAGH TAYLOR / 02/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MAXINE JANETTE ELLIS / 02/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ALFRED BABATUNDE ZACK WILLIAMS / 02/10/2009

View Document

05/01/105 January 2010 18/11/09 NO MEMBER LIST

View Document

16/12/0816 December 2008 ANNUAL RETURN MADE UP TO 18/11/08

View Document

08/12/088 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/12/085 December 2008 DIRECTOR APPOINTED KATHARINE LAWRENSON

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/08 FROM: THE ANNEXE 13/15 HOPE STREET LIVERPOOL L1 9BQ

View Document

16/09/0816 September 2008 DIRECTOR RESIGNED ADRIAN GEORGE

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/12/0720 December 2007 ANNUAL RETURN MADE UP TO 18/11/07

View Document

01/12/071 December 2007 NEW DIRECTOR APPOINTED

View Document

01/12/071 December 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 ANNUAL RETURN MADE UP TO 18/11/06

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0617 January 2006 ANNUAL RETURN MADE UP TO 18/11/05

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/01/0517 January 2005 ANNUAL RETURN MADE UP TO 18/11/04;DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 NEW SECRETARY APPOINTED

View Document

04/08/044 August 2004 SECRETARY RESIGNED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 ANNUAL RETURN MADE UP TO 18/11/03

View Document

20/11/0320 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/12/028 December 2002 ANNUAL RETURN MADE UP TO 18/11/02

View Document

04/10/024 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0121 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/12/0113 December 2001 ANNUAL RETURN MADE UP TO 18/11/01;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 ANNUAL RETURN MADE UP TO 18/11/00

View Document

12/12/0012 December 2000 SECRETARY RESIGNED

View Document

31/07/0031 July 2000 NEW SECRETARY APPOINTED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 ANNUAL RETURN MADE UP TO 18/11/99;SECRETARY'S PARTICULARS CHANGED

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/09/992 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 NEW SECRETARY APPOINTED

View Document

25/11/9825 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9824 November 1998 ANNUAL RETURN MADE UP TO 18/11/98

View Document

14/10/9814 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/10/982 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/982 October 1998 NEW SECRETARY APPOINTED

View Document

10/06/9810 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 ANNUAL RETURN MADE UP TO 18/11/97

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

17/11/9717 November 1997 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 NEW SECRETARY APPOINTED

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/10/971 October 1997 SECRETARY RESIGNED

View Document

04/07/974 July 1997 NEW DIRECTOR APPOINTED

View Document

04/07/974 July 1997 NEW DIRECTOR APPOINTED

View Document

04/07/974 July 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9610 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/12/969 December 1996 ANNUAL RETURN MADE UP TO 18/11/96

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 DIRECTOR RESIGNED

View Document

13/11/9613 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/11/9613 November 1996 NEW SECRETARY APPOINTED

View Document

22/01/9622 January 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9527 November 1995 ANNUAL RETURN MADE UP TO 18/11/95

View Document

27/11/9527 November 1995 NEW SECRETARY APPOINTED

View Document

19/09/9519 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/09/9518 September 1995 NEW DIRECTOR APPOINTED

View Document

18/09/9518 September 1995 REGISTERED OFFICE CHANGED ON 18/09/95 FROM: G OFFICE CHANGED 18/09/95 DUNCAN SHEARD GLASS CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9TL

View Document

18/09/9518 September 1995 NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995 ANNUAL RETURN MADE UP TO 18/11/94

View Document

29/11/9429 November 1994 DIRECTOR RESIGNED

View Document

16/09/9416 September 1994 REGISTERED OFFICE CHANGED ON 16/09/94 FROM: G OFFICE CHANGED 16/09/94 45 FIELDWAY WAVERTREE GARDEN SUBURB LIVERPOOL L15 7LU

View Document

03/12/933 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/11/9318 November 1993 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