MERCHANTS SQUARE COMPANY LIMITED

04096112
MUSKERS BUILDING 2ND FLOOR 1 STANLEY STREET LIVERPOOL MERSEYSIDE L1 6AA

Documents

Documents
Date Category Description Pages
18 Sep 2024 accounts Annual Accounts 6 Buy now
25 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2023 accounts Annual Accounts 3 Buy now
17 Jan 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 3 Buy now
25 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2021 accounts Annual Accounts 3 Buy now
28 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2020 accounts Annual Accounts 2 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 2 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2018 accounts Annual Accounts 2 Buy now
27 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2017 accounts Annual Accounts 3 Buy now
27 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2016 accounts Annual Accounts 3 Buy now
28 Oct 2015 annual-return Annual Return 4 Buy now
27 Mar 2015 accounts Annual Accounts 3 Buy now
28 Oct 2014 annual-return Annual Return 4 Buy now
31 Mar 2014 accounts Annual Accounts 3 Buy now
01 Nov 2013 annual-return Annual Return 4 Buy now
28 Mar 2013 accounts Annual Accounts 3 Buy now
07 Dec 2012 annual-return Annual Return 4 Buy now
03 Apr 2012 accounts Annual Accounts 3 Buy now
09 Dec 2011 annual-return Annual Return 3 Buy now
31 Mar 2011 accounts Annual Accounts 3 Buy now
27 Oct 2010 annual-return Annual Return 3 Buy now
31 Mar 2010 accounts Annual Accounts 3 Buy now
09 Nov 2009 annual-return Annual Return 4 Buy now
09 Nov 2009 officers Change of particulars for director (Mr David Anastasiou) 2 Buy now
09 Nov 2009 officers Change of particulars for director (Eleftherios Eleftheriou) 2 Buy now
09 Nov 2009 officers Change of particulars for secretary (Mr Aneil Kumar Singh) 1 Buy now
05 May 2009 accounts Annual Accounts 5 Buy now
19 Dec 2008 annual-return Return made up to 25/10/08; full list of members 3 Buy now
19 Dec 2008 officers Director's change of particulars / eleftherios eleftheriou / 01/03/2008 1 Buy now
19 Dec 2008 officers Director's change of particulars / david anastasiou / 01/10/2008 1 Buy now
02 May 2008 accounts Annual Accounts 5 Buy now
19 Dec 2007 annual-return Return made up to 25/10/07; full list of members 2 Buy now
28 Sep 2007 annual-return Return made up to 25/10/06; full list of members 2 Buy now
09 May 2007 accounts Annual Accounts 5 Buy now
06 Nov 2006 accounts Annual Accounts 5 Buy now
03 Jul 2006 annual-return Return made up to 25/10/05; full list of members 3 Buy now
03 Jul 2006 officers Director's particulars changed 1 Buy now
11 Jan 2006 officers New secretary appointed 2 Buy now
02 Sep 2005 officers Secretary resigned;director resigned 1 Buy now
02 Sep 2005 officers Director resigned 1 Buy now
02 Sep 2005 address Registered office changed on 02/09/05 from: enterprise house 28 parkway deeside industrial park deeside flintshire CH5 2NS 1 Buy now
09 Jun 2005 annual-return Return made up to 25/10/04; full list of members 8 Buy now
05 May 2005 accounts Annual Accounts 12 Buy now
06 May 2004 accounts Annual Accounts 12 Buy now
31 Dec 2003 annual-return Return made up to 25/10/03; full list of members 8 Buy now
04 May 2003 accounts Annual Accounts 12 Buy now
18 Feb 2003 annual-return Return made up to 25/10/02; full list of members 8 Buy now
28 Jan 2003 accounts Annual Accounts 12 Buy now
15 Jan 2003 address Registered office changed on 15/01/03 from: enterprise house aber road flint flintshire CH6 5EX 1 Buy now
02 Jul 2002 accounts Accounting reference date shortened from 31/10/02 to 30/06/02 1 Buy now
24 Jan 2002 annual-return Return made up to 25/10/01; full list of members 7 Buy now
02 Apr 2001 resolution Resolution 9 Buy now
02 Apr 2001 officers New director appointed 3 Buy now
02 Apr 2001 officers New director appointed 3 Buy now
02 Apr 2001 address Registered office changed on 02/04/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ 1 Buy now
02 Apr 2001 officers Director resigned 1 Buy now
02 Apr 2001 officers Secretary resigned;director resigned 1 Buy now
02 Apr 2001 officers New director appointed 2 Buy now
02 Apr 2001 officers New secretary appointed;new director appointed 2 Buy now
21 Mar 2001 change-of-name Certificate Change Of Name Company 4 Buy now
25 Oct 2000 incorporation Incorporation Company 17 Buy now