MERSEYSIDE NETWORKING & BUSINESS REFERRALS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

13/04/2313 April 2023 Change of details for Mr Paul David Lomas as a person with significant control on 2023-04-03

View Document

13/04/2313 April 2023 Cessation of Terry Hamill as a person with significant control on 2023-04-03

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/05/2123 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID LOMAS / 01/07/2020

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL DAVID LOMAS / 01/07/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL DAVID LOMAS / 18/06/2019

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID LOMAS / 18/06/2019

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL DAVID LOMAS / 20/06/2019

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR JANETTE FLYNN

View Document

24/06/1924 June 2019 CESSATION OF JANETTE DIANE FLYNN AS A PSC

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

23/05/1923 May 2019 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