MERCANTILE COMMUNICATIONS LTD

Company Documents

DateDescription
16/10/2416 October 2024 Final Gazette dissolved following liquidation

View Document

16/10/2416 October 2024 Final Gazette dissolved following liquidation

View Document

16/07/2416 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

14/08/2314 August 2023 Liquidators' statement of receipts and payments to 2023-06-08

View Document

28/04/2328 April 2023 Second filing of Confirmation Statement dated 2020-10-09

View Document

28/04/2328 April 2023 Second filing of Confirmation Statement dated 2019-09-05

View Document

28/04/2328 April 2023 Second filing of Confirmation Statement dated 2018-12-10

View Document

28/04/2328 April 2023 Second filing of Confirmation Statement dated 2021-02-22

View Document

28/04/2328 April 2023 Second filing of Confirmation Statement dated 2019-10-08

View Document

24/02/2324 February 2023 Termination of appointment of Cerys Jade Celeste Horlick as a director on 2021-06-09

View Document

12/09/2212 September 2022 Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 2022-09-12

View Document

06/05/226 May 2022 Statement of affairs

View Document

26/06/2126 June 2021 Registered office address changed from 43 Brynymor Road Gowerton Swansea SA4 3EY Wales to 22a Main Street Garforth Leeds LS25 1AA on 2021-06-26

View Document

22/06/2122 June 2021 Appointment of a voluntary liquidator

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Resolutions

View Document

22/02/2122 February 2021 Confirmation statement made on 2021-02-22 with updates

View Document

09/10/209 October 2020 Confirmation statement made on 2020-10-08 with no updates

View Document

08/10/198 October 2019 Confirmation statement made on 2019-10-08 with updates

View Document

05/09/195 September 2019 Confirmation statement made on 2019-09-05 with updates

View Document

04/09/194 September 2019

View Document

10/12/1810 December 2018 Confirmation statement made on 2018-12-10 with updates

View Document

10/12/1810 December 2018 Notice of removal of a director

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM
36 CHANDLERS CROFT
IBSTOCK
LE67 6PG
UNITED KINGDOM

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM
PO BOX SW17 9NJ
C/O IBISS & CO LTD 188 MITCHAM ROAD
LONDON
SW17 9NJ
UNITED KINGDOM

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR MOHAMMED PASHA

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR NEETA NAIK

View Document

04/01/184 January 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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