MIDLAND MERCANTILE FINANCE LIMITED

02245753
263 BROMFORD LANE WARD END BIRMINGHAM B8 2SG

Documents

Documents
Date Category Description Pages
02 Sep 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Feb 2024 officers Termination of appointment of secretary (Anne Marie Hunt) 1 Buy now
19 Dec 2023 accounts Annual Accounts 9 Buy now
17 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2022 accounts Annual Accounts 9 Buy now
19 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
10 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Feb 2022 mortgage Registration of a charge 13 Buy now
01 Feb 2022 mortgage Registration of a charge 4 Buy now
18 Jan 2022 mortgage Registration of a charge 4 Buy now
18 Jan 2022 mortgage Registration of a charge 13 Buy now
21 Dec 2021 accounts Annual Accounts 9 Buy now
13 Dec 2021 mortgage Registration of a charge 13 Buy now
13 Dec 2021 mortgage Registration of a charge 4 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 May 2021 officers Change of particulars for secretary (Anne Marie Hunt) 1 Buy now
07 May 2021 officers Change of particulars for director (Mark Paul Hunt) 2 Buy now
11 Jan 2021 accounts Annual Accounts 9 Buy now
02 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Feb 2020 mortgage Registration of a charge 4 Buy now
04 Feb 2020 mortgage Registration of a charge 13 Buy now
24 Dec 2019 accounts Annual Accounts 9 Buy now
04 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2018 mortgage Registration of a charge 15 Buy now
19 Dec 2018 mortgage Registration of a charge 6 Buy now
13 Dec 2018 accounts Annual Accounts 9 Buy now
06 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jul 2018 mortgage Registration of a charge 4 Buy now
24 Jul 2018 mortgage Registration of a charge 13 Buy now
20 Dec 2017 accounts Annual Accounts 13 Buy now
13 Dec 2017 mortgage Registration of a charge 14 Buy now
13 Dec 2017 mortgage Registration of a charge 4 Buy now
26 Sep 2017 mortgage Registration of a charge 13 Buy now
26 Sep 2017 mortgage Registration of a charge 3 Buy now
23 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Aug 2017 mortgage Registration of a charge 14 Buy now
21 Aug 2017 mortgage Registration of a charge 5 Buy now
04 Jul 2017 mortgage Registration of a charge 4 Buy now
03 Jul 2017 mortgage Registration of a charge 13 Buy now
27 Jun 2017 mortgage Registration of a charge 23 Buy now
30 Mar 2017 mortgage Registration of a charge 10 Buy now
27 Oct 2016 accounts Annual Accounts 5 Buy now
21 Sep 2016 mortgage Registration of a charge 30 Buy now
20 Sep 2016 mortgage Registration of a charge 34 Buy now
07 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Sep 2016 mortgage Registration of a charge 31 Buy now
05 Sep 2016 mortgage Registration of a charge 31 Buy now
05 Sep 2016 mortgage Registration of a charge 31 Buy now
21 Jun 2016 capital Return of Allotment of shares 3 Buy now
28 Dec 2015 accounts Annual Accounts 3 Buy now
09 Oct 2015 annual-return Annual Return 4 Buy now
03 Sep 2015 mortgage Registration of a charge 23 Buy now
30 Dec 2014 accounts Annual Accounts 3 Buy now
18 Nov 2014 annual-return Annual Return 3 Buy now
07 Nov 2013 accounts Annual Accounts 6 Buy now
10 Sep 2013 accounts Change Account Reference Date Company Previous Extended 3 Buy now
02 Sep 2013 annual-return Annual Return 13 Buy now
22 Nov 2012 annual-return Annual Return 14 Buy now
20 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
20 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
20 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Sep 2012 accounts Annual Accounts 12 Buy now
14 Feb 2012 annual-return Annual Return 10 Buy now
10 Oct 2011 accounts Annual Accounts 12 Buy now
23 Dec 2010 annual-return Annual Return 10 Buy now
02 Oct 2010 accounts Annual Accounts 14 Buy now
06 Nov 2009 accounts Annual Accounts 12 Buy now
23 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Sep 2009 annual-return Return made up to 06/08/09; full list of members 3 Buy now
28 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 10 4 Buy now
13 Oct 2008 accounts Annual Accounts 5 Buy now
04 Sep 2008 annual-return Return made up to 06/08/08; full list of members 3 Buy now
05 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 9 3 Buy now
29 Mar 2008 accounts Annual Accounts 5 Buy now
16 Aug 2007 annual-return Return made up to 06/08/07; full list of members 2 Buy now
04 Nov 2006 accounts Annual Accounts 7 Buy now
13 Oct 2006 accounts Annual Accounts 5 Buy now
23 Aug 2006 annual-return Return made up to 06/08/06; full list of members 2 Buy now
30 Aug 2005 annual-return Return made up to 06/08/05; full list of members 2 Buy now
30 Aug 2005 address Location of register of members 1 Buy now
06 Aug 2004 annual-return Return made up to 06/08/04; full list of members 6 Buy now
01 Jun 2004 accounts Annual Accounts 4 Buy now
06 Dec 2003 accounts Annual Accounts 5 Buy now
12 Sep 2003 annual-return Return made up to 06/08/03; full list of members 6 Buy now
31 Oct 2002 accounts Annual Accounts 4 Buy now
26 Sep 2002 annual-return Return made up to 06/08/02; full list of members 6 Buy now
14 Sep 2001 accounts Annual Accounts 4 Buy now
14 Sep 2001 accounts Annual Accounts 5 Buy now
12 Sep 2001 address Registered office changed on 12/09/01 from: lifford hall tunnel lane, kings norton birmingham west midlands B30 3JN 1 Buy now
12 Sep 2001 annual-return Return made up to 06/08/01; full list of members 6 Buy now
10 Sep 2001 address Registered office changed on 10/09/01 from: 1 greenfield crescent edgbaston birmingham B15 3BE 1 Buy now
02 Feb 2001 officers Secretary resigned;director resigned 1 Buy now
12 Aug 2000 mortgage Particulars of mortgage/charge 3 Buy now
12 Aug 2000 mortgage Particulars of mortgage/charge 3 Buy now
08 Aug 2000 annual-return Return made up to 06/08/00; full list of members 7 Buy now
01 Jul 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
13 Jan 2000 mortgage Particulars of mortgage/charge 4 Buy now
12 Jan 2000 accounts Annual Accounts 6 Buy now