MERCHANT SYSTEMS GROUP LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved following liquidation

View Document

23/01/2423 January 2024 Final Gazette dissolved following liquidation

View Document

23/10/2323 October 2023 Return of final meeting in a members' voluntary winding up

View Document

12/10/2312 October 2023 Liquidators' statement of receipts and payments to 2023-09-29

View Document

17/10/2217 October 2022 Appointment of a voluntary liquidator

View Document

17/10/2217 October 2022 Declaration of solvency

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Registered office address changed from Eden House Whisby Road Lincoln LN6 3DG England to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 2022-10-17

View Document

17/10/2217 October 2022 Resolutions

View Document

08/01/228 January 2022 Statement of capital on 2022-01-08

View Document

08/01/228 January 2022

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022

View Document

08/01/228 January 2022 Resolutions

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Resolutions

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 Termination of appointment of Andrew Richard Scothern as a director on 2021-10-07

View Document

12/10/2112 October 2021 Registered office address changed from 1a Bonington Road Mapperley Nottingham Notts NG3 5JR to Eden House Whisby Road Lincoln LN6 3DG on 2021-10-12

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 Termination of appointment of David Linsley as a director on 2021-10-07

View Document

12/10/2112 October 2021 Cessation of Andrew Richard Scothern as a person with significant control on 2021-10-07

View Document

12/10/2112 October 2021 Termination of appointment of Charles Whitmore as a director on 2021-10-07

View Document

12/10/2112 October 2021 Notification of Eci Software Solutions Limited as a person with significant control on 2021-10-07

View Document

08/10/218 October 2021 Statement of capital following an allotment of shares on 2021-10-07

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-29 with updates

View Document

08/10/218 October 2021 Satisfaction of charge 084308040003 in full

View Document

08/10/218 October 2021 Statement of capital following an allotment of shares on 2021-10-07

View Document

08/10/218 October 2021 Statement of capital following an allotment of shares on 2021-10-07

View Document

08/10/218 October 2021 Statement of capital following an allotment of shares on 2021-10-07

View Document

08/10/218 October 2021 Statement of capital following an allotment of shares on 2021-10-07

View Document

08/10/218 October 2021 Statement of capital following an allotment of shares on 2021-10-07

View Document

08/10/218 October 2021 Statement of capital following an allotment of shares on 2021-10-07

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

08/07/218 July 2021 Memorandum and Articles of Association

View Document

01/07/211 July 2021 Micro company accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2021-06-23

View Document

25/06/2125 June 2021 Second filing of a statement of capital following an allotment of shares on 2021-06-23

View Document

25/06/2125 June 2021 Appointment of Charles Whitmore as a director on 2021-06-01

View Document

23/06/2123 June 2021 Statement of capital following an allotment of shares on 2021-06-23

View Document

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

View Accounts

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

View Accounts

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

02/10/182 October 2018 14/09/18 STATEMENT OF CAPITAL GBP 101

View Document

02/10/182 October 2018 SUB-DIVISION 14/09/18

View Document

02/10/182 October 2018 14/09/18 STATEMENT OF CAPITAL GBP 120.00

View Document

02/10/182 October 2018 14/09/18 STATEMENT OF CAPITAL GBP 102.0

View Document

02/10/182 October 2018 14/09/18 STATEMENT OF CAPITAL GBP 108

View Document

30/09/1830 September 2018 ADOPT ARTICLES 14/09/2018

View Document

05/09/185 September 2018 COMPANY NAME CHANGED ECOMMONSENSE LIMITED CERTIFICATE ISSUED ON 05/09/18

View Document

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/05/1716 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084308040001

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 16/12/14 STATEMENT OF CAPITAL GBP 100

View Document

07/11/147 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084308040001

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/03/1428 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

05/03/135 March 2013 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