GENERAL MERCANTILE SECURITIES LIMITED

04252747
WILLOW HOUSE 20 CASTLE RISING ROAD SOUTH WOOTTON KING'S LYNN PE30 3HR

Documents

Documents
Date Category Description Pages
20 Feb 2018 gazette Gazette Dissolved Voluntary 1 Buy now
29 Dec 2017 accounts Annual Accounts 8 Buy now
05 Dec 2017 gazette Gazette Notice Voluntary 1 Buy now
23 Nov 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2016 accounts Annual Accounts 3 Buy now
22 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Dec 2015 accounts Annual Accounts 3 Buy now
23 Oct 2015 officers Change of particulars for director (Mr Geoffrey Myerson) 2 Buy now
22 Oct 2015 officers Change of particulars for director (Mr Geoffrey Myerson) 2 Buy now
15 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Aug 2015 annual-return Annual Return 3 Buy now
02 Oct 2014 accounts Annual Accounts 3 Buy now
04 Aug 2014 annual-return Annual Return 3 Buy now
10 Dec 2013 accounts Annual Accounts 3 Buy now
22 Jul 2013 annual-return Annual Return 3 Buy now
04 Dec 2012 accounts Annual Accounts 4 Buy now
31 Jul 2012 annual-return Annual Return 3 Buy now
12 Mar 2012 officers Termination of appointment of director (Barbara Myerson) 1 Buy now
08 Dec 2011 accounts Annual Accounts 4 Buy now
26 Jul 2011 annual-return Annual Return 4 Buy now
09 Sep 2010 accounts Annual Accounts 4 Buy now
02 Aug 2010 annual-return Annual Return 4 Buy now
02 Aug 2010 officers Change of particulars for director (Barbara Victoria Myerson) 2 Buy now
11 May 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Feb 2010 accounts Annual Accounts 3 Buy now
12 Jan 2010 officers Termination of appointment of secretary (Barbara Myerson) 2 Buy now
22 Jul 2009 annual-return Return made up to 16/07/09; full list of members 5 Buy now
08 Jun 2009 address Registered office changed on 08/06/2009 from kings house, 40 billing road northamptonshire northants NN1 5BA 1 Buy now
19 May 2009 accounts Annual Accounts 2 Buy now
05 Aug 2008 annual-return Return made up to 16/07/08; full list of members 4 Buy now
14 May 2008 accounts Annual Accounts 2 Buy now
17 Jul 2007 annual-return Return made up to 16/07/07; full list of members 3 Buy now
17 Jul 2007 officers Director's particulars changed 1 Buy now
17 Jul 2007 address Registered office changed on 17/07/07 from: kings house,40 billing road northampton northamptonshire NN1 5BA 1 Buy now
17 Jul 2007 capital Ad 16/07/04--------- £ si 998@1=998 2 Buy now
29 May 2007 accounts Annual Accounts 2 Buy now
03 Nov 2006 annual-return Return made up to 16/07/06; full list of members 5 Buy now
24 Oct 2006 officers Director's particulars changed 1 Buy now
30 Jun 2006 accounts Annual Accounts 1 Buy now
22 Aug 2005 annual-return Return made up to 16/07/05; full list of members 7 Buy now
23 May 2005 accounts Annual Accounts 1 Buy now
20 May 2005 change-of-name Certificate Change Of Name Company 2 Buy now
18 Aug 2004 annual-return Return made up to 16/07/04; full list of members 7 Buy now
14 May 2004 accounts Annual Accounts 2 Buy now
12 Aug 2003 annual-return Return made up to 16/07/03; full list of members 7 Buy now
09 May 2003 accounts Annual Accounts 2 Buy now
13 Sep 2002 annual-return Return made up to 16/07/02; full list of members 7 Buy now
16 Aug 2002 officers New director appointed 2 Buy now
21 Mar 2002 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jul 2001 address Registered office changed on 20/07/01 from: bridge house 181 queen victoria street london EC4V 4DZ 1 Buy now
20 Jul 2001 officers Secretary resigned 1 Buy now
20 Jul 2001 officers New secretary appointed 2 Buy now
20 Jul 2001 officers New director appointed 2 Buy now
20 Jul 2001 officers Director resigned 1 Buy now
20 Jul 2001 officers New director appointed 2 Buy now
16 Jul 2001 incorporation Incorporation Company 14 Buy now