MERSEYSIDE NETWORK FOR CHANGE LIMITED

Company Documents

DateDescription
15/04/2015 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALLEN MEEGAN / 25/05/2018

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DOWLING / 25/05/2018

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULETTE LAPPIN / 25/05/2018

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM ST ANNE'S CENTRE 7 OVERBURY STREET (FIRST FLOOR) LIVERPOOL MERSEYSIDE L7 3HJ

View Document

05/02/185 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD MURPHY

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR JAMES CULLEN

View Document

26/12/1626 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 17/05/16 NO MEMBER LIST

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALLEN MEEGAN / 01/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

26/05/1526 May 2015 17/05/15 NO MEMBER LIST

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, SECRETARY EDWARD MURPHY

View Document

14/01/1514 January 2015 SECRETARY APPOINTED MS KATHRYN MANDY MALONEY

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH RAWS

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR EDWARD MURPHY

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/06/144 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR., OBE EDWARD MURPHY / 01/12/2013

View Document

04/06/144 June 2014 17/05/14 NO MEMBER LIST

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM ST ANNE'S CENTRE 7 OVERBURY STREET (1ST FLOOR) LIVERPOOL MERSEYSIDE L7 3HJ ENGLAND

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 4TH FLOOR 35 BOLD STREET LIVERPOOL L1 4DN

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULETTE LAPPIN / 30/09/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

30/05/1330 May 2013 17/05/13 NO MEMBER LIST

View Document

10/08/1210 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

17/05/1217 May 2012 17/05/12 NO MEMBER LIST

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALLEN MEEGAN / 17/05/2012

View Document

14/10/1114 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FIKRE FESSHA / 01/06/2011

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FIKRE ARAYA / 01/06/2011

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR PAULA NOLAN

View Document

02/06/112 June 2011 17/05/11 NO MEMBER LIST

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED MR FIKRE ARAYA

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALLEN MEEGAN / 17/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DOWLING / 17/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULA NOLAN / 17/05/2010

View Document

14/06/1014 June 2010 17/05/10 NO MEMBER LIST

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRADDOCK

View Document

05/02/105 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 ANNUAL RETURN MADE UP TO 17/05/09

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR FIKRE ARAYA

View Document

17/03/0917 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM THE PEOPLES CENTRE 50-54 MOUNT PLEASANT LIVERPOOL MERSEYSIDE L3 5SD

View Document

31/07/0831 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAULA NOLAN / 22/01/2008

View Document

31/07/0831 July 2008 ANNUAL RETURN MADE UP TO 17/05/08

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR JACQUELINE NASUH

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR DONNA TAGOE

View Document

20/02/0820 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 ANNUAL RETURN MADE UP TO 17/05/07

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 COMPANY NAME CHANGED LIVERPOOL NETWORK FOR CHANGE LIM ITED CERTIFICATE ISSUED ON 09/01/07

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/07/0610 July 2006 ANNUAL RETURN MADE UP TO 17/05/06

View Document

15/03/0615 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 24 HARDMAN STREET LIVERPOOL MERSEYSIDE L1 9AX

View Document

24/10/0524 October 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

18/06/0518 June 2005 ANNUAL RETURN MADE UP TO 17/05/05

View Document

23/03/0523 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 ANNUAL RETURN MADE UP TO 17/05/04

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 ANNUAL RETURN MADE UP TO 17/05/03

View Document

21/02/0321 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

13/06/0213 June 2002 ANNUAL RETURN MADE UP TO 17/05/02

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 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