MSG MERCANTILE LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 Return of final meeting in a members' voluntary winding up

View Document

22/05/2522 May 2025 Liquidators' statement of receipts and payments to 2025-04-02

View Document

19/04/2419 April 2024 Resolutions

View Document

19/04/2419 April 2024 Appointment of a voluntary liquidator

View Document

19/04/2419 April 2024 Resolutions

View Document

19/04/2419 April 2024 Registered office address changed from Hine House 25 Regent Street Nottingham Nottinghamshire NG1 5BS England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2024-04-19

View Document

19/04/2419 April 2024 Declaration of solvency

View Document

10/12/2310 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Registered office address changed from 98a Queens Road Lewes BN7 2JQ United Kingdom to Hine House 25 Regent Street Nottingham Nottinghamshire NG1 5BS on 2023-10-03

View Document

03/10/233 October 2023 Director's details changed for Mrs Sasiprapa Gold on 2023-10-03

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/07/207 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

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

View Accounts

08/07/198 July 2019 CURRSHO FROM 30/04/2020 TO 31/03/2020

View Document

20/06/1920 June 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR MICHAEL BARRY GOLD

View Document

09/05/199 May 2019 ADOPT ARTICLES 18/04/2019

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR SASIPRAPA GOLD

View Document

18/04/1918 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M. GOLD & CO (METALS) LIMITED

View Document

18/04/1918 April 2019 CESSATION OF SASIPRAPA GOLD AS A PSC

View Document

18/04/1918 April 2019 CESSATION OF MICHAEL BARRY GOLD AS A PSC

View Document

15/04/1915 April 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