THE MERSEY HERITAGE TRUST

03783223
EXCHANGE STATION TITHEBARN STREET LIVERPOOL L2 2QP

Documents

Documents
Date Category Description Pages
27 Feb 2018 gazette Gazette Dissolved Voluntary 1 Buy now
09 Jan 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
05 Dec 2017 gazette Gazette Notice Voluntary 1 Buy now
27 Nov 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2017 accounts Annual Accounts 18 Buy now
16 Sep 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Jun 2016 annual-return Annual Return 4 Buy now
23 Dec 2015 accounts Annual Accounts 15 Buy now
19 Jun 2015 annual-return Annual Return 4 Buy now
01 Oct 2014 accounts Annual Accounts 15 Buy now
11 Aug 2014 annual-return Annual Return 4 Buy now
11 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Mar 2014 officers Appointment of director (Mr Warren Barclay Makin) 2 Buy now
03 Oct 2013 accounts Annual Accounts 15 Buy now
01 Aug 2013 annual-return Annual Return 3 Buy now
27 Nov 2012 accounts Annual Accounts 15 Buy now
31 Jul 2012 annual-return Annual Return 3 Buy now
05 Oct 2011 accounts Annual Accounts 15 Buy now
14 Jun 2011 annual-return Annual Return 3 Buy now
01 Oct 2010 accounts Annual Accounts 15 Buy now
27 Jul 2010 annual-return Annual Return 3 Buy now
27 Feb 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Feb 2010 accounts Annual Accounts 16 Buy now
02 Feb 2010 gazette Gazette Notice Compulsary 1 Buy now
12 Jun 2009 annual-return Annual return made up to 07/06/09 2 Buy now
12 Jun 2009 address Registered office changed on 12/06/2009 from lancaster house mercury court titherbarn street liverpool merseyside L2 2QP 1 Buy now
11 Jun 2009 address Location of register of members 1 Buy now
11 Jun 2009 address Location of debenture register 1 Buy now
31 Oct 2008 accounts Annual Accounts 24 Buy now
12 Jun 2008 annual-return Annual return made up to 07/06/08 2 Buy now
02 Nov 2007 accounts Annual Accounts 18 Buy now
27 Jun 2007 annual-return Annual return made up to 07/06/07 3 Buy now
29 Dec 2006 annual-return Annual return made up to 07/06/06 3 Buy now
06 Nov 2006 accounts Annual Accounts 16 Buy now
14 Jun 2006 address Registered office changed on 14/06/06 from: pioneer buildings 65-67 dale street liverpool merseyside L2 2NS 1 Buy now
09 Dec 2005 officers New secretary appointed 2 Buy now
09 Dec 2005 officers Secretary resigned 1 Buy now
09 Dec 2005 officers Director resigned 1 Buy now
08 Nov 2005 accounts Annual Accounts 15 Buy now
19 Jul 2005 officers Director resigned 1 Buy now
16 Jun 2005 annual-return Annual return made up to 07/06/05 4 Buy now
11 Mar 2005 accounts Annual Accounts 14 Buy now
12 Jul 2004 annual-return Annual return made up to 07/06/04 4 Buy now
05 Feb 2004 accounts Annual Accounts 14 Buy now
27 Jul 2003 annual-return Annual return made up to 07/06/03 4 Buy now
02 Nov 2002 accounts Annual Accounts 12 Buy now
08 Jul 2002 annual-return Annual return made up to 07/06/02 4 Buy now
31 Oct 2001 accounts Annual Accounts 12 Buy now
31 Aug 2001 accounts Accounting reference date extended from 30/11/00 to 31/12/00 1 Buy now
26 Jul 2001 officers New secretary appointed 2 Buy now
26 Jul 2001 officers Secretary resigned 1 Buy now
21 Jun 2001 annual-return Annual return made up to 07/06/01 3 Buy now
26 Mar 2001 accounts Annual Accounts 1 Buy now
26 Mar 2001 accounts Accounting reference date shortened from 30/06/00 to 30/11/99 1 Buy now
10 Aug 2000 annual-return Annual return made up to 07/06/00 3 Buy now
25 Jan 2000 resolution Resolution 2 Buy now
06 Dec 1999 resolution Resolution 5 Buy now
27 Sep 1999 address Registered office changed on 27/09/99 from: 16 vernon street liverpool merseyside L2 2AY 1 Buy now
31 Aug 1999 officers Director resigned 1 Buy now
31 Aug 1999 officers New director appointed 2 Buy now
23 Jul 1999 officers New secretary appointed;new director appointed 2 Buy now
23 Jul 1999 officers Secretary resigned 1 Buy now
23 Jul 1999 officers Director resigned 1 Buy now
23 Jul 1999 address Registered office changed on 23/07/99 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN 1 Buy now
23 Jul 1999 officers New director appointed 2 Buy now
07 Jun 1999 incorporation Incorporation Company 23 Buy now