MERCANTILE COMMUNICATIONS LTD
Company Documents
Date | Description |
---|---|
16/10/2416 October 2024 | Final Gazette dissolved following liquidation |
16/10/2416 October 2024 | Final Gazette dissolved following liquidation |
16/07/2416 July 2024 | Return of final meeting in a creditors' voluntary winding up |
14/08/2314 August 2023 | Liquidators' statement of receipts and payments to 2023-06-08 |
28/04/2328 April 2023 | Second filing of Confirmation Statement dated 2020-10-09 |
28/04/2328 April 2023 | Second filing of Confirmation Statement dated 2019-09-05 |
28/04/2328 April 2023 | Second filing of Confirmation Statement dated 2018-12-10 |
28/04/2328 April 2023 | Second filing of Confirmation Statement dated 2021-02-22 |
28/04/2328 April 2023 | Second filing of Confirmation Statement dated 2019-10-08 |
24/02/2324 February 2023 | Termination of appointment of Cerys Jade Celeste Horlick as a director on 2021-06-09 |
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 |
06/05/226 May 2022 | Statement of affairs |
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 |
22/06/2122 June 2021 | Appointment of a voluntary liquidator |
22/06/2122 June 2021 | Resolutions |
22/06/2122 June 2021 | Resolutions |
22/02/2122 February 2021 | Confirmation statement made on 2021-02-22 with updates |
09/10/209 October 2020 | Confirmation statement made on 2020-10-08 with no updates |
08/10/198 October 2019 | Confirmation statement made on 2019-10-08 with updates |
05/09/195 September 2019 | Confirmation statement made on 2019-09-05 with updates |
04/09/194 September 2019 | |
10/12/1810 December 2018 | Confirmation statement made on 2018-12-10 with updates |
10/12/1810 December 2018 | Notice of removal of a director |
09/02/189 February 2018 | REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 36 CHANDLERS CROFT IBSTOCK LE67 6PG UNITED KINGDOM |
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 |
09/02/189 February 2018 | DIRECTOR APPOINTED MR MOHAMMED PASHA |
09/02/189 February 2018 | APPOINTMENT TERMINATED, DIRECTOR NEETA NAIK |
04/01/184 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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