MERCANTILE SYSTEMS LIMITED

Company Documents

DateDescription
06/12/136 December 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1310 October 2013 APPLICATION FOR STRIKING-OFF

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL LUKE TIMOTHY CUSACK / 02/10/2013

View Document

12/04/1312 April 2013 COMPANY NAME CHANGED LUPA CAPITAL LIMITED CERTIFICATE ISSUED ON 12/04/13

View Document

08/04/138 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM COACH HOUSE 1 CORNEYBURY FARM ROYSTON ROAD BUNTINGFORD HERTS SG9 9RS UNITED KINGDOM

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MR RUSSELL CUSACK

View Document

16/03/1016 March 2010 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