NIKE MERCURIAL LICENSING LIMITED

Company Documents

DateDescription
21/04/1421 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

06/09/136 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

18/06/1318 June 2013 COMPANY NAME CHANGED UMBRO LICENSING LIMITED
CERTIFICATE ISSUED ON 18/06/13

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM
UMBRO HOUSE, LAKESIDE
CHEADLE
CHESHIRE
SK8 3GQ

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, SECRETARY DAVID HARE

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HARE

View Document

29/05/1329 May 2013 SECRETARY APPOINTED MR EVAN SCOTT REYNOLDS

View Document

27/03/1327 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED EVAN SCOTT REYNOLDS

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR GARY BROWN

View Document

26/10/1226 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

28/03/1228 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

16/01/1216 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

06/04/116 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES BROWN / 26/03/2011

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW HARE / 26/03/2011

View Document

25/11/1025 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

14/04/1014 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID ANDREW HARE / 26/03/2010

View Document

19/01/1019 January 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 CURREXT FROM 31/12/2008 TO 31/05/2009

View Document

03/11/083 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/04/0811 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MAKIN

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED GARY JAMES BROWN

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/05/048 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/0417 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

27/04/0327 April 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 AUDITOR'S RESIGNATION

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/10/027 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

01/04/021 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/10/014 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

14/04/0114 April 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/06/0020 June 2000 REGISTERED OFFICE CHANGED ON 20/06/00 FROM: G OFFICE CHANGED 20/06/00 PO BOX 33 DALLIMORE ROAD MANCHESTER LANCASHIRE M23 9GJ

View Document

27/04/0027 April 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

11/10/9911 October 1999 S366A DISP HOLDING AGM 01/10/99

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 NEW SECRETARY APPOINTED

View Document

06/06/996 June 1999 SECRETARY RESIGNED

View Document

06/06/996 June 1999 DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 REGISTERED OFFICE CHANGED ON 10/05/99 FROM: G OFFICE CHANGED 10/05/99 2 PARK LANE LEEDS LS3 1ES

View Document

10/05/9910 May 1999 � NC 100/65000100 22/04/99

View Document

10/05/9910 May 1999 ADOPT MEM AND ARTS 22/04/99

View Document

10/05/9910 May 1999 NC INC ALREADY ADJUSTED 22/04/99

View Document

09/05/999 May 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/05/995 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9919 April 1999 COMPANY NAME CHANGED HAMSARD FIVE THOUSAND AND TWENTY THREE LIMITED CERTIFICATE ISSUED ON 19/04/99

View Document

07/04/997 April 1999 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