MERCIA CORPORATE FINANCE LTD

05192108
C/O ABBEY TAYLOR LIMITED BLADES ENTERPRISE CENTRE SHEFFIELD S2 4SW

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
16 Apr 2014 gazette Gazette Dissolved Liquidation 1 Buy now
16 Jan 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 8 Buy now
18 Dec 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Dec 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
18 Dec 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
18 Dec 2012 resolution Resolution 1 Buy now
27 Nov 2012 gazette Gazette Notice Compulsory 1 Buy now
06 Jul 2012 officers Appointment of director (Mr Peter Christopher Kersh) 3 Buy now
02 Jul 2012 resolution Resolution 2 Buy now
25 May 2012 accounts Annual Accounts 5 Buy now
22 Aug 2011 annual-return Annual Return 4 Buy now
11 Jul 2011 accounts Annual Accounts 5 Buy now
13 Oct 2010 annual-return Annual Return 4 Buy now
27 Sep 2010 accounts Annual Accounts 5 Buy now
31 Oct 2009 accounts Annual Accounts 4 Buy now
25 Aug 2009 annual-return Return made up to 28/07/09; full list of members 3 Buy now
25 Aug 2009 address Registered office changed on 25/08/2009 from the mews 278 eccleshall road sheffield yorkshire S11 8PE 1 Buy now
24 Aug 2009 officers Secretary's Change of Particulars / natalie taylor / 24/08/2009 / HouseName/Number was: 3, now: 142; Street was: brightmore terrace, terrace road, now: duncombe street; Area was: tideswell, now: ; Post Town was: buxton, now: sheffield; Region was: derbyshire, now: south yorkshire; Post Code was: SK17 8LZ, now: S6 3RL 1 Buy now
28 Oct 2008 accounts Annual Accounts 6 Buy now
01 Sep 2008 annual-return Return made up to 28/07/08; full list of members 3 Buy now
01 Sep 2008 officers Secretary's Change of Particulars / natalie whyman / 19/05/2008 / Title was: miss, now: mrs; Surname was: whyman, now: taylor; HouseName/Number was: 12, now: 3; Street was: grainger court, now: brightmore terrace, terrace road; Area was: 235 graham road, now: tideswell; Post Town was: sheffield, now: buxton; Region was: s yorkshire, now: derbyshire 2 Buy now
15 Apr 2008 officers Secretary appointed miss natalie louise whyman 1 Buy now
15 Apr 2008 officers Appointment Terminated Secretary john phillips 1 Buy now
15 Apr 2008 officers Appointment Terminated Director perry offer 1 Buy now
22 Aug 2007 annual-return Return made up to 28/07/07; no change of members 7 Buy now
31 Jul 2007 accounts Annual Accounts 8 Buy now
29 Sep 2006 address Registered office changed on 29/09/06 from: 134 archer road sheffield S8 0JZ 1 Buy now
22 Sep 2006 incorporation Memorandum Articles 12 Buy now
19 Sep 2006 change-of-name Certificate Change Of Name Company 2 Buy now
01 Sep 2006 annual-return Return made up to 28/07/06; full list of members 7 Buy now
31 May 2006 accounts Annual Accounts 2 Buy now
19 Jan 2006 officers Director resigned 1 Buy now
19 Jan 2006 officers New director appointed 2 Buy now
26 Aug 2005 annual-return Return made up to 28/07/05; full list of members 7 Buy now
25 Jan 2005 accounts Accounting reference date extended from 31/07/05 to 31/12/05 1 Buy now
25 Jan 2005 capital Ad 01/10/04--------- £ si 99@.1 2 Buy now
07 Oct 2004 address Registered office changed on 07/10/04 from: 183 fraser road sheffield yorkshire S8 0JP 2 Buy now
20 Sep 2004 officers New director appointed 2 Buy now
20 Sep 2004 officers New secretary appointed;new director appointed 2 Buy now
20 Sep 2004 address Registered office changed on 20/09/04 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
20 Sep 2004 officers Secretary resigned 1 Buy now
20 Sep 2004 officers Director resigned 1 Buy now
28 Jul 2004 incorporation Incorporation Company 16 Buy now