MERSTEN LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewAdministrator's progress report

View Document

28/02/2528 February 2025 Administrator's progress report

View Document

16/01/2516 January 2025 Notice of extension of period of Administration

View Document

27/08/2427 August 2024 Administrator's progress report

View Document

28/02/2428 February 2024 Administrator's progress report

View Document

18/12/2318 December 2023 Notice of extension of period of Administration

View Document

30/08/2330 August 2023 Administrator's progress report

View Document

15/04/2315 April 2023 Notice of deemed approval of proposals

View Document

25/03/2325 March 2023 Statement of administrator's proposal

View Document

06/03/236 March 2023 Statement of affairs with form AM02SOA

View Document

02/02/232 February 2023 Appointment of an administrator

View Document

02/02/232 February 2023 Registered office address changed from 73a London Road Alderley Edge SK9 7DY United Kingdom to 5 Temple Square Temple Street Liverpool L2 5RH on 2023-02-02

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/06/2024 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

11/06/1911 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MERSTEN (HOLDINGS) LIMITED / 14/05/2019

View Document

25/09/1825 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096189210001

View Document

10/07/1810 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EHSAN AKRAM / 09/04/2018

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW CHARLES JAGGER / 09/04/2018

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR BEN JONES

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MERSTEN (HOLDINGS) LIMITED / 06/04/2016

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR BEN JONES

View Document

02/10/172 October 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/10/161 October 2016 DIRECTOR APPOINTED MR EHSAN AKRAM

View Document

13/06/1613 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW CHARLES JAGGER / 30/11/2015

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH UNITED KINGDOM

View Document

09/09/159 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/09/159 September 2015 COMPANY NAME CHANGED 001 (BLURTON RAILWAY) LTD CERTIFICATE ISSUED ON 09/09/15

View Document

02/06/152 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information