MERCHANT DATAPOOL LTD

Company Documents

DateDescription
27/09/2227 September 2022 Final Gazette dissolved following liquidation

View Document

27/09/2227 September 2022 Final Gazette dissolved following liquidation

View Document

15/10/2115 October 2021 Registered office address changed from Eden House Whisby Road Lincoln Lincolnshire LN6 3DG England to Eden House Whisby Road Bassingham Lincoln Lincolnshire LN6 3DG on 2021-10-15

View Document

13/10/2113 October 2021 Registered office address changed from 1a Bonington Road Nottingham NG3 5JR England to Eden House Whisby Road Lincoln Lincolnshire LN6 3DG on 2021-10-13

View Document

13/10/2113 October 2021 Cessation of Andrew Richard Scothern as a person with significant control on 2021-10-07

View Document

13/10/2113 October 2021 Notification of Merchant Systems Group Limited as a person with significant control on 2021-10-07

View Document

12/10/2112 October 2021 Termination of appointment of Andrew Richard Scothern as a director on 2021-10-07

View Document

12/10/2112 October 2021 Appointment of Mr Gordon Peter Kushner as a director on 2021-10-07

View Document

12/10/2112 October 2021 Appointment of Mr Dave Jones as a director on 2021-10-07

View Document

12/10/2112 October 2021 Director's details changed for Mr Gordon Peter Kushner on 2021-10-07

View Document

20/07/2120 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

18/03/2118 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/07/1911 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/07/194 July 2019 PREVSHO FROM 31/05/2019 TO 31/03/2019

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 22 PALMERS COURT SOUTHWELL NG25 0JG ENGLAND

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 4 EDISON VILLAGE NOTTINGHAM NG13 9JP UNITED KINGDOM

View Document

02/05/182 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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